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 EATON, ROBIN L Employer name Central NY DDSO Amount $48,103.89 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLS, MARY S Employer name Elmira Psych Center Amount $48,103.85 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROWS, JULIE A Employer name Greater Binghamton Health Center Amount $48,103.85 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JASON W Employer name Cayuga Correctional Facility Amount $48,103.80 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIAMBA, DEBRA J Employer name Lansingburgh CSD at Troy Amount $48,103.36 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, KAREN C Employer name Central NY Psych Center Amount $48,103.05 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, LORAINE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $48,102.98 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUSCHKE, ISAAC M Employer name Bethlehem CSD Amount $48,102.88 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COOK, SHERRY L Employer name Finger Lakes DDSO Amount $48,102.81 Date 04/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARNDER, JACQUELINE M Employer name Rochester Psych Center Amount $48,102.81 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREWELL-FUERST, AMBER J Employer name Greene County Amount $48,102.76 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KIMBERLY A Employer name Town of Huntington Amount $48,102.69 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, JOHN A Employer name Suffolk County Amount $48,102.65 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBOSE, JULIUS C Employer name New Rochelle City School Dist Amount $48,102.56 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIJADA, JULIO C Employer name SUNY Binghamton Amount $48,102.47 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSON, HARRY D, JR Employer name Western New York DDSO Amount $48,102.47 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZANO-GUZMAN, REYSLER J Employer name Nassau County Amount $48,102.30 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BECKER, PHILIP E Employer name Town of Galway Amount $48,102.25 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, GARY L, JR Employer name Steuben County Amount $48,102.20 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGER, BARBARA A Employer name Guilderland CSD Amount $48,102.14 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SILVA, GHIAN Employer name Ridge Fire District Amount $48,101.67 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, SARA M Employer name Orange County Amount $48,101.48 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOARE, LAURIE A Employer name Nassau County Amount $48,101.26 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, KATHLEEN T Employer name 10Th Jd Suffolk Co Nonjudicial Amount $48,101.08 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGABOOM, JUDITH S Employer name Newfane CSD Amount $48,100.43 Date 01/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, JASON T Employer name Dept Transportation Region 10 Amount $48,100.26 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, SARA M Employer name Onondaga County Amount $48,100.24 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITELLO, DONNA M Employer name City of Buffalo Amount $48,100.04 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, MARCIE A Employer name NYS Power Authority Amount $48,100.00 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, RICKY J Employer name New York State Assembly Amount $48,099.69 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIL, KEVIN Employer name Olympic Reg Dev Authority Amount $48,099.09 Date 06/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, LINDA A Employer name Department of State Amount $48,098.86 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, TOD D Employer name SUNY College Technology Canton Amount $48,098.60 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SHAUN Employer name White Plains City School Dist Amount $48,098.54 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALICE, CHERYL A Employer name Boces Eastern Suffolk Amount $48,098.27 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, BROOKE A Employer name Office of General Services Amount $48,098.20 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARLENE G Employer name Warren County Amount $48,097.19 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, TARA A Employer name Palisades Int St Pk Comm Nonst Amount $48,097.10 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, GEOFFREY W Employer name Plattsburgh Housing Authority Amount $48,097.04 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, JANIS R Employer name Schodack CSD Amount $48,096.85 Date 02/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELWAIN, ERIN R Employer name Willard Drug Treatment Campus Amount $48,096.85 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEK, SHAWN P Employer name Village of Gowanda Amount $48,096.81 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWYEA, DANIEL O, SR Employer name Sunmount Dev Center Amount $48,096.46 Date 08/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, KAREN V Employer name SUNY College at Oswego Amount $48,096.30 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, JUDY L Employer name Buffalo Sewer Authority Amount $48,096.16 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GREGORY M Employer name Village of Montgomery Amount $48,096.10 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCHIA, JOSEPH V Employer name Monroe County Amount $48,096.06 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAMAKER, TARA M Employer name Town of Ramapo Amount $48,096.04 Date 04/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YURENDA, NICHOLAS M Employer name City of Binghamton Amount $48,095.95 Date 05/31/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORELLI, DAVID W Employer name Troy Housing Authority Amount $48,095.73 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, NICOLE A Employer name Department of Motor Vehicles Amount $48,095.40 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHETTY, VIJAYALATHA V Employer name Taconic Corr Facility Amount $48,095.35 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, ROSALIE A Employer name Broome County Amount $48,095.22 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACKLEY, LORRI A Employer name Mohawk Correctional Facility Amount $48,095.20 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONSELAAR, RYAN E Employer name Wayne County Amount $48,095.07 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLAR, BERTHA Employer name SUNY College Techn Farmingdale Amount $48,094.87 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, WILLIAM R, JR Employer name City of Troy Amount $48,094.65 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, LAURA A Employer name New York State Assembly Amount $48,094.41 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEASURE, TARIA Employer name Albany County Amount $48,094.29 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, RAPHAEL S Employer name Rockland Psych Center Amount $48,094.26 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAUD, NANCY E Employer name Central Square CSD Amount $48,094.16 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, LYNNE M Employer name Lyons CSD Amount $48,094.00 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDITTO, CHRISTINE Employer name Boces-Nassau Sole Sup Dist Amount $48,093.59 Date 02/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYENCK, MARK F Employer name Webster CSD Amount $48,093.59 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURENT, FRANZ Employer name New York City Childrens Center Amount $48,093.52 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDDAUGH, JONATHAN W Employer name Town of Thompson Amount $48,093.50 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BETHANY M Employer name HSC at Syracuse-Hospital Amount $48,093.34 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGBOH, CHINWE KF Employer name Dept of Financial Services Amount $48,093.19 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, ANDREW G Employer name Monroe County Amount $48,093.03 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKETT, TREVIS K Employer name Brooklyn DDSO Amount $48,092.68 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YULAN, IRMA Employer name Nassau Health Care Corp. Amount $48,092.62 Date 03/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DANIEL E Employer name Temporary & Disability Assist Amount $48,092.46 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, GLORIA Employer name City of Rochester Amount $48,092.38 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERLINI, MICHAEL C Employer name Nassau County Amount $48,092.38 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARBONARO, MARY-JO Employer name Onondaga County Amount $48,092.34 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULRAIN, KELLY E Employer name Office For Technology Amount $48,092.23 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOISE, ROBBIN A Employer name Boces Eastern Suffolk Amount $48,091.97 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, WILLIAM W Employer name Town of Dickinson Amount $48,091.41 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGUORI, STEVEN R Employer name Nassau County Amount $48,091.14 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BACON, BERNARD J, JR Employer name Oswego Port Authority Amount $48,090.97 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, BRYAN S Employer name Town of Covington Amount $48,090.50 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAYKO, ELLEN J Employer name Capital District DDSO Amount $48,090.47 Date 12/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELDER, KIMBERLY M Employer name SUNY at Stony Brook Hospital Amount $48,090.38 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KEITH E Employer name Broome County Amount $48,090.04 Date 10/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES MERCHANT, RUSCHEL S Employer name HSC at Brooklyn-Hospital Amount $48,090.01 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEANEY, WILLIAM A Employer name Port Authority of NY & NJ Amount $48,090.00 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOWITZ, SAMANTHA F Employer name Orange County Amount $48,089.86 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JAMES Employer name SUNY College at Cortland Amount $48,089.50 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVI, MICHAEL C Employer name Hale Creek Asactc Amount $48,089.40 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, JAMES M Employer name Village of Phoenix Amount $48,088.78 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULMER, AMBER L Employer name New York State Assembly Amount $48,088.71 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, JOANN Employer name SUNY Stony Brook Amount $48,088.67 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGS, JUDITH Employer name Town of Hempstead Amount $48,088.37 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIERLY, JENNIFER M Employer name Cornell University Amount $48,088.20 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, THERESA D Employer name Rockland County Amount $48,088.13 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, PAUL E Employer name Boces-Onondaga Cortland Madiso Amount $48,088.08 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KELLIE S Employer name SUNY College Technology Canton Amount $48,087.99 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBERHOLT, GREGORY A Employer name SUNY Buffalo Amount $48,087.94 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIE, SHERI Employer name Capital District DDSO Amount $48,087.66 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATRAU, DAVID E Employer name SUNY Health Sci Center Syracuse Amount $48,087.40 Date 12/23/2002 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