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 FARMER, JOHN D Employer name Village of Clayton Amount $48,224.31 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, KATHLEEN A Employer name Northport E Northport Pub Lib Amount $48,224.28 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENK, ERIC P Employer name New York State Canal Corp. Amount $48,223.62 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, KIM A Employer name W NY Veterans Home at Batavia Amount $48,223.60 Date 02/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHR, CAROL L Employer name Dept Health - Veterans Home Amount $48,223.53 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARY E Employer name Capital Dist Psych Center Amount $48,223.50 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHANCE, JENNIFER L Employer name Rockland Psych Center Amount $48,223.36 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MARTHA K Employer name Waverly CSD Amount $48,223.30 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, BOBBY L, JR Employer name Finger Lakes DDSO Amount $48,223.25 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKWELL, JAMES E Employer name Upstate Correctional Facility Amount $48,223.12 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABENT, KAREN A Employer name Roswell Park Cancer Institute Amount $48,223.08 Date 04/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMIRE, STEWART R Employer name New York State Canal Corp. Amount $48,222.29 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, BRIAN M Employer name Steuben County Amount $48,222.24 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, DEBORAH C Employer name Suffolk County Amount $48,222.15 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, STEPHEN J Employer name Boces Eastern Suffolk Amount $48,221.99 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGERT, DOUGLAS J Employer name Village of Middleport Amount $48,221.57 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT-CONROY, JILL E Employer name Town of Huntington Amount $48,221.56 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONET, YOLANDA Employer name NY Institute Special Education Amount $48,221.27 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JASON C Employer name Washington County Amount $48,221.26 Date 03/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ANDRE D Employer name HSC at Syracuse-Hospital Amount $48,221.21 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, PATRICK J Employer name Chenango County Amount $48,220.91 Date 04/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLEAVY, DEBRA A Employer name Pine Bush CSD Amount $48,220.83 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRETKO, EDWARD J Employer name Boces-Monroe Orlean Sup Dist Amount $48,220.75 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, DAYNA M Employer name Rockland County Amount $48,220.62 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSIA, DAVID J Employer name New York State Canal Corp. Amount $48,220.51 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHR, NOREEN E Employer name 10Th Jd Nassau Nonjudicial Amount $48,220.46 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, JAIME L Employer name SUNY College Technology Alfred Amount $48,220.12 Date 04/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, MONICA M Employer name Mahopac CSD Amount $48,220.08 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRMER, MIKEL N Employer name Department of Tax & Finance Amount $48,220.01 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJAC, KERRY P Employer name Finger Lakes DDSO Amount $48,219.99 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, CYNTHIA L Employer name Department of Tax & Finance Amount $48,219.67 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTZMAN, MAUREEN L Employer name Williamsville CSD Amount $48,219.11 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRESTER, CLAUDIA K Employer name SUNY College at Geneseo Amount $48,219.04 Date 05/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAVASILIS, BILLY Employer name No Hempstead Sol Wst Mgmt Auth Amount $48,219.00 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ ROJAS, DANIEL Employer name Plainview-Old Bethpage CSD Amount $48,218.85 Date 03/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCASTER, JANET M Employer name Western New York DDSO Amount $48,218.47 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON, JILL M Employer name Department of Law Amount $48,218.32 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHEY, THOMAS F Employer name Albion CSD Amount $48,218.22 Date 10/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLINER, DAVID C Employer name Taconic DDSO Amount $48,217.85 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, TRUDEAN K Employer name Brooklyn DDSO Amount $48,217.83 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARBACH, THOMAS R Employer name Town of Marcy Amount $48,217.72 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, STEPHEN H Employer name Town of Marcy Amount $48,217.72 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGEN, MICHAEL E Employer name Fishkill Corr Facility Amount $48,217.70 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, JESUS Employer name Green Haven Corr Facility Amount $48,217.70 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KELLY J Employer name Boces Erie Chautauqua Cattarau Amount $48,217.62 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARBLE, JESSICA L Employer name Dept Labor - Manpower Amount $48,217.62 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, ELEANOR L Employer name Waterville CSD Amount $48,217.52 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPER, MEGHAN E Employer name Liverpool CSD Amount $48,217.50 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERSON, JULIA A Employer name Finger Lakes DDSO Amount $48,217.49 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, PEGGY S Employer name Mohawk Correctional Facility Amount $48,216.93 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMADGE, MICHAEL R Employer name City of Port Jervis Amount $48,216.78 Date 07/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, THOMAS E Employer name Town of Beekmantown Amount $48,216.70 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDERS, BRIAN D Employer name Town of Owego Amount $48,216.69 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUST, DENNIS M Employer name Suffolk County Amount $48,216.60 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIBA, ROGER L Employer name Suffolk County Amount $48,216.60 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMANN, TODD R Employer name Dept Transportation Reg 2 Amount $48,216.36 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ELIZABETH C Employer name Buffalo City School District Amount $48,216.24 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAY, JENNIFER S Employer name City of Rochester Amount $48,215.75 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAF, RAJESHREE R Employer name Creedmoor Psych Center Amount $48,215.67 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, LA KEYIA S Employer name Long Island Dev Center Amount $48,215.67 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, LAURA A Employer name Orange County Amount $48,215.62 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARY, MICHELLE T Employer name Windsor CSD Amount $48,215.52 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, SEAN M Employer name Dept Transportation Region 8 Amount $48,215.48 Date 02/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, DENNIS M Employer name Erie County Amount $48,215.40 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZZARO, LAWRENCE R Employer name Erie County Amount $48,215.37 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Town of Watertown Amount $48,215.21 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARIANO, CRISTY B Employer name Finger Lakes DDSO Amount $48,215.13 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JENNIFER H Employer name Sherrill City School Dist Amount $48,214.70 Date 06/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, THOMAS G, II Employer name Altona Corr Facility Amount $48,214.56 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, ADELA Employer name SUNY at Stony Brook Hospital Amount $48,214.39 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, TYLER J Employer name SUNY College at Plattsburgh Amount $48,214.39 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMONT, COLLEEN M Employer name Off of The State Comptroller Amount $48,214.38 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILDUFF, MICHAEL D Employer name Rochester City School Dist Amount $48,214.36 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, JILL M Employer name HSC at Syracuse-Hospital Amount $48,214.35 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONADIO, DOMINICK P Employer name NYS Dormitory Authority Amount $48,214.30 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIDELL, PAMELA F Employer name Yonkers City School Dist Amount $48,214.16 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARILLO-BOFILL, ANGELA Employer name North Shore CSD Amount $48,214.02 Date 05/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRA, ANNAMARIE Employer name Glen Cove City School Dist Amount $48,213.73 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, STEPHEN L Employer name Western New York DDSO Amount $48,213.73 Date 06/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGHAN, THOMAS M Employer name Sunmount Dev Center Amount $48,213.68 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, ARTHUR J Employer name Town of Mendon Amount $48,213.62 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, JAMES R Employer name Western New York DDSO Amount $48,213.39 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O, CHONG H Employer name City of Rochester Amount $48,213.34 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGE, ANDREW C Employer name Woodbourne Corr Facility Amount $48,213.01 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVE, JAMES A Employer name Chautauqua County Amount $48,212.79 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVEL, GREGORY W Employer name Albany County Amount $48,212.67 Date 09/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDY, MATTHEW W Employer name Elmira City School Dist Amount $48,212.65 Date 02/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEAS, KARINA M Employer name Syosset CSD Amount $48,212.61 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO-PLASS, SUSANNA Employer name Hawthorne-Cedar Knolls UFSD Amount $48,212.56 Date 11/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINDLER, JUDY M Employer name Rockland County Amount $48,212.36 Date 08/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JASON Employer name Thruway Authority Amount $48,212.28 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRTH, LORI J Employer name Town of De Witt Amount $48,212.18 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIENO ENRIQUEZ, MIGUEL ANGEL Employer name Cornell University Amount $48,212.00 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSBURY, KELLY A Employer name SUNY College at Oneonta Amount $48,211.96 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, DORINDA E Employer name Hicksville UFSD Amount $48,211.01 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICARO, JOHN A Employer name Town of Gates Amount $48,210.90 Date 01/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRI, MARY E Employer name Town of Brighton Amount $48,210.80 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, ROSA M Employer name Div Housing & Community Renewl Amount $48,210.52 Date 12/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, JAMES E Employer name Village of Millerton Amount $48,210.21 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULLER, ABIGAIL L Employer name Children & Family Services Amount $48,210.14 Date 10/25/2012 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