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 TROMBLEY, HAROLD C Employer name SUNY College at Plattsburgh Amount $48,015.50 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, WENDY M Employer name Orange County Amount $48,015.46 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, JOHN D Employer name New York State Canal Corp. Amount $48,015.23 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUX, VICKI J Employer name Sunmount Dev Center Amount $48,015.23 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONVENTRE, ROBERT L Employer name Dept Transportation Region 9 Amount $48,015.16 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMY B Employer name Kenmore Town-Of Tonawanda UFSD Amount $48,015.07 Date 09/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDANATTU, SUSAMMA Employer name Rockland Psych Center Amount $48,015.07 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MEGAN A Employer name Town of StoNY Point Amount $48,014.92 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGIONE, MEGAN E Employer name Albany County Amount $48,014.82 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, NICHOLE M Employer name Steuben County Amount $48,014.78 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMINGWAY, SUSAN E Employer name Town of Queensbury Amount $48,014.51 Date 08/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, REBECCA S Employer name Erie County Medical Center Corp. Amount $48,014.39 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTON-HALEY, WENDY Employer name Monroe County Amount $48,014.10 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, GINA A Employer name Port Authority of NY & NJ Amount $48,014.00 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAN, AMY Employer name New York Public Library Amount $48,013.19 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAJANS, REGINA M Employer name Saratoga County Amount $48,013.08 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCER, GWYNNE E Employer name West Irondequoit CSD Amount $48,013.04 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEJTMAN, SAUL H Employer name New York City Childrens Center Amount $48,012.90 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SEVE, TRACI L Employer name Third Jud Dept - Nonjudicial Amount $48,012.81 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JENNIFER L Employer name Capital District DDSO Amount $48,012.75 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIZZLE, LEMUEL K Employer name Children & Family Services Amount $48,012.72 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZA, NANCY J Employer name Lansing CSD Amount $48,012.08 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, MICHAEL W Employer name Thruway Authority Amount $48,011.83 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANROMAIN, KATHY Employer name Pilgrim Psych Center Amount $48,011.73 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWESKI, CHRISTINE Employer name Mattituck-Cutchogue UFSD Amount $48,011.44 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASCIANI, LAUREN S Employer name SUNY College at New Paltz Amount $48,011.31 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANK, IAN J Employer name Dept Transportation Region 10 Amount $48,011.16 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, KEITH G Employer name Town of Long Lake Amount $48,010.89 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKEW, JOHN L Employer name Capital District DDSO Amount $48,010.76 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, DAVID Employer name Div Military & Naval Affairs Amount $48,010.69 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMOUR, DAVID P Employer name Village of New Paltz Amount $48,010.37 Date 05/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, DIANNE M Employer name Sachem CSD at Holbrook Amount $48,010.35 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMATZ, CHRISTOPHER A Employer name Village of Catskill Amount $48,010.07 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDELL, TODD A Employer name Oneida County Amount $48,009.83 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, SARAH J Employer name Capital District DDSO Amount $48,009.73 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOR, SAMANTHA L Employer name Schenectady County Amount $48,009.71 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRUCE W, JR Employer name Columbia County Amount $48,009.39 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGEE, SUSAN Employer name Cape Vincent Corr Facility Amount $48,008.85 Date 09/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, TREVOR F, JR Employer name Nassau County Amount $48,008.83 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVERN, KELLY M Employer name New Lebanon CSD Amount $48,008.80 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, THOMAS D, JR Employer name Willard Drug Treatment Campus Amount $48,008.52 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JAMES E Employer name Baldwinsville CSD Amount $48,008.03 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LEONARD V Employer name Children & Family Services Amount $48,008.01 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHRLEY, JUDY A Employer name Monticello Housing Authority Amount $48,007.97 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGGS, RUDOLPH A Employer name SUNY Albany Amount $48,007.84 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, MICHAEL J Employer name Town of Bath Amount $48,007.78 Date 02/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECK, CYNTHIA A Employer name Taconic DDSO Amount $48,007.71 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, DAVID G Employer name Depew UFSD Amount $48,007.67 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUIFFO, PHILLIP A Employer name Nassau County Amount $48,007.50 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULCAHEY, BEVERLY M. Employer name City of Oswego Amount $48,007.05 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIMONE, CHARLOTTE M Employer name Thruway Authority Amount $48,007.04 Date 02/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, SAGIR Employer name SUNY at Stony Brook Hospital Amount $48,006.81 Date 03/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTENSEN, LANCE E Employer name Monroe County Amount $48,006.68 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, SCOTT R Employer name Oswego County Amount $48,006.55 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABIR, IFTEKHARUL Employer name New York Public Library Amount $48,006.47 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSKO, WILLIAM P Employer name Town of Caledonia Amount $48,006.27 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, VALERIE Employer name NYS Office People Devel Disab Amount $48,006.24 Date 07/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTZER, DANIEL P Employer name Office For Technology Amount $48,006.24 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPO, RONALD Employer name Office For Technology Amount $48,006.24 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEWAIRY, KRIS E Employer name City of Olean Amount $48,006.01 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASER, SUSAN A Employer name Nassau County Amount $48,005.98 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFF, ALLEN G Employer name Seneca County Amount $48,005.88 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, CURTIS P Employer name Palisades Interstate Pk Commis Amount $48,005.73 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORBUT, WILLIAM K Employer name Newfane CSD Amount $48,005.44 Date 01/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELISSA Employer name Office of General Services Amount $48,005.14 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSE, RICHARD S Employer name Central Square CSD Amount $48,004.89 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUVERGNE, CAROL I Employer name Children & Family Services Amount $48,004.81 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARGENT, JONATHAN Employer name SUNY Health Sci Center Syracuse Amount $48,004.53 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUGNIER, KIMBERLY E Employer name HSC at Syracuse-Hospital Amount $48,004.52 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JUAN Employer name Gouverneur Correction Facility Amount $48,003.94 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELZER, LORRI L Employer name Western New York DDSO Amount $48,003.80 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BIER, MILTON S Employer name Town of Plattsburgh Amount $48,003.60 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, JASON C Employer name West Genesee CSD Amount $48,003.46 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, ROSENA S Employer name Bellmore-Merrick CSD Amount $48,003.37 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILSBE, JAMES J Employer name Suffolk County Amount $48,003.23 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, EDWARD J Employer name Dev Auth of North Country Amount $48,003.07 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROUGHS, CARISSA E Employer name Finger Lakes DDSO Amount $48,002.79 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TODD M Employer name City of North Tonawanda Amount $48,002.75 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, PETER J Employer name Elmont UFSD Amount $48,002.53 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MATTHEW E Employer name Ulster County Amount $48,002.07 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KECK, KELLY Employer name SUNY College Technology Delhi Amount $48,002.06 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, DANIEL F Employer name SUNY College at New Paltz Amount $48,001.93 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGSTROM, TODD A Employer name City of Olean Amount $48,001.64 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, ROBERT L Employer name City of Syracuse Amount $48,001.62 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOPKA, THERESA L Employer name Hammondsport CSD Amount $48,001.20 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, SHEENA A Employer name Mt Vernon City School Dist Amount $48,001.14 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFENS, DAVID P Employer name Gates-Chili CSD Amount $48,001.03 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROITER, JACK S Employer name Port Authority of NY & NJ Amount $48,001.00 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RENITA R Employer name Central NY DDSO Amount $48,000.70 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KYMBERLI N Employer name Syracuse Urban Renewal Agcy Amount $48,000.68 Date 04/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMKUS, JOSHUA S Employer name Department of Tax & Finance Amount $48,000.55 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAPPEL, LYDIA C Employer name City of New Rochelle Amount $48,000.42 Date 06/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSTADT, LOUISE V Employer name Boces-Clint Essx Warr Wash'Ton Amount $48,000.24 Date 01/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, CHERYL A Employer name Port Authority of NY & NJ Amount $48,000.24 Date 06/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TIMOTHY P Employer name Sunmount Dev Center Amount $48,000.22 Date 04/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMITRIADIS, TINA K Employer name Town of Corinth Amount $48,000.16 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZANSKI M, MICHAEL J Employer name Dept Transportation Region 5 Amount $48,000.13 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENWICK, RODNEY P Employer name Town of Unadilla Amount $48,000.00 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATISS, MARVIN Employer name Village of North Hills Amount $48,000.00 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUONG, JACKY N Employer name Syracuse Urban Renewal Agcy Amount $47,999.90 Date 11/15/2011 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