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 WATTS, ESLYN D Employer name HSC at Brooklyn-Hospital Amount $47,724.35 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELBY, SHELLYANN Employer name Brooklyn Public Library Amount $47,724.16 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, JAMES G Employer name Amityville UFSD Amount $47,724.14 Date 12/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, FRANCES L Employer name Franklin County Amount $47,724.02 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWISZA, DEBBIE M Employer name Central NY DDSO Amount $47,723.88 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, KAREN L Employer name Wappingers CSD Amount $47,723.88 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRTLE, JASON M Employer name Albany Housing Authority Amount $47,723.72 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, EDWARD H Employer name Tuxedo UFSD Amount $47,723.51 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, ADRIA J Employer name NYC Criminal Court Amount $47,723.49 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, DANIELLE L Employer name Cornell University Amount $47,723.45 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MARIA T Employer name Erie County Medical Center Corp. Amount $47,723.27 Date 07/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, WILLIAM F Employer name Albany County Amount $47,723.22 Date 09/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEESEMAN, ANNE E Employer name Dept Labor - Manpower Amount $47,723.10 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, BRUCE Employer name Town of Johnsburg Amount $47,723.10 Date 01/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLINI, ADAM G Employer name Town of Penfield Amount $47,722.90 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUIPIS, ELIZABETH Employer name SUNY College at New Paltz Amount $47,722.67 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDKA, LIDIYA Employer name HSC at Syracuse-Hospital Amount $47,722.33 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MICHAEL D, II Employer name Terryville Fire District Amount $47,722.18 Date 03/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DEREK Employer name Department of Motor Vehicles Amount $47,722.02 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, GREGORY E Employer name SUNY Albany Amount $47,721.70 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ANGELA R Employer name Saratoga County Amount $47,721.59 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LARRY J Employer name Plattsburgh City School Dist Amount $47,721.56 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJIANI, SELENA K Employer name Assembly Ways & Means Committ Amount $47,721.38 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOUP, RHONDA H Employer name Department of Tax & Finance Amount $47,721.31 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ALLAN L Employer name Patchogue-Medford UFSD Amount $47,721.06 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONELLI, BRIAN J Employer name Monroe County Amount $47,720.64 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LISA Employer name Education Department Amount $47,720.63 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAK, DAVID L Employer name Central NY St Pk And Rec Regn Amount $47,720.38 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVILE, MARY F Employer name Glen Cove City School Dist Amount $47,720.00 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, MAGALY M Employer name HSC at Brooklyn-Hospital Amount $47,719.96 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDS, LORRIE E Employer name Ontario County Amount $47,719.86 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, MICHAEL J Employer name Town of Philadelphia Amount $47,719.59 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GREGORY W Employer name Western New York DDSO Amount $47,719.42 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MINERVA Employer name Nyack Library Amount $47,719.32 Date 11/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, HAYLEIGH R Employer name Central NY DDSO Amount $47,719.30 Date 11/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, SCOTT M Employer name Washington County Amount $47,719.13 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, STEVEN T Employer name Office For Technology Amount $47,719.12 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARHAM, ARTHUR M Employer name Port Chester Public Library Amount $47,719.02 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERR, ADAM L Employer name SUNY at Stony Brook Hospital Amount $47,718.96 Date 03/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIMONTE, MICHAEL P Employer name Village of Lloyd Harbor Amount $47,718.55 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULL, CAROL A Employer name Off of The State Comptroller Amount $47,718.35 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELKER, LOUISE M Employer name Cornell University Amount $47,718.19 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYZNER, GERALDINE Employer name Greene County Amount $47,718.13 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTSMAN, ROBERT M, JR Employer name City of Cohoes Amount $47,717.83 Date 03/18/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTZ, STEPHEN G Employer name Mohawk Valley Child Youth Serv Amount $47,717.74 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, BRISTIE L Employer name So Glens Falls CSD Amount $47,717.72 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTAR, PATRICIA L Employer name Pine Bush CSD Amount $47,716.66 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, DARNELL Employer name Greater So Tier Boces Amount $47,716.60 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOTT, ELIZABETH J Employer name Rensselaer County Amount $47,716.60 Date 04/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, RACHEL R Employer name SUNY College at Purchase Amount $47,716.51 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNEY, LORIANN Employer name Wallkill CSD Amount $47,716.29 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONK, ROGER L Employer name North Syracuse CSD Amount $47,716.28 Date 03/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, DENIS J Employer name Onondaga County Amount $47,715.99 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, ANDREW V Employer name City of Rochester Amount $47,715.97 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, ALISON S Employer name Div Criminal Justice Serv Amount $47,715.73 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORIS, RANDY Employer name City of Schenectady Amount $47,715.59 Date 02/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, KRISTINE M Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $47,715.56 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERTY, KAREN L Employer name Department of State Amount $47,715.35 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, LISA M Employer name Central NY Psych Center Amount $47,715.20 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNZIKER, AMY M Employer name Troy Housing Authority Amount $47,714.87 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYLE, KENNETH J Employer name Broome DDSO Amount $47,714.75 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWRIE, LAURIE C Employer name City of Port Jervis Amount $47,714.73 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, KATHLEEN M Employer name Office For Technology Amount $47,714.45 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, THOMAS P Employer name Massena Housing Authority Amount $47,714.44 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA-PADRON, FERNANDO L Employer name Brentwood UFSD Amount $47,714.36 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGNESS, KYLE R Employer name Town of Massena Amount $47,714.32 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DEBORAH A Employer name Pilgrim Psych Center Amount $47,714.12 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, STEPHEN R Employer name Town of Dryden Amount $47,713.96 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKLIN, CATHY L Employer name Port Jervis City School Dist Amount $47,713.81 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHALKO, MICHAEL P Employer name Dept Labor - Manpower Amount $47,713.74 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, PAUL J Employer name Eldred CSD Amount $47,713.59 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, TAMMY R Employer name Dpt Environmental Conservation Amount $47,713.42 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, MAXA L Employer name Corning Community College Amount $47,713.10 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPAPORT, KAREN E Employer name Boces-Nassau Sole Sup Dist Amount $47,712.49 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURIONE, TRACY R Employer name Shenendehowa CSD Amount $47,712.45 Date 12/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWSON, CLAUDINE N Employer name Chappaqua CSD Amount $47,711.48 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTLETHWAITE, JENNY M Employer name Warren County Amount $47,711.40 Date 12/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ELIZABETH M Employer name William Floyd UFSD Amount $47,711.37 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, DAVID J Employer name Nassau County Amount $47,711.24 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMI, TAD J Employer name Ogdensburg City School Dist Amount $47,711.15 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIND, VALERIE B Employer name Erie County Amount $47,711.14 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSLEY, PAUL D Employer name Oswego County Amount $47,711.11 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULKOWSKI, HELEN E Employer name Western New York DDSO Amount $47,710.99 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNKER, DONNIE G Employer name Town of Vestal Amount $47,710.90 Date 01/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, LORI J Employer name Clinton County Amount $47,710.75 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, DOMINIE J Employer name Hutchings Psych Center Amount $47,710.71 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, BRYAN A Employer name Massena CSD Amount $47,710.55 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNESE, BARBARA A Employer name Mid-Hudson Psych Center Amount $47,710.49 Date 08/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, RHINA E Employer name SUNY at Stony Brook Hospital Amount $47,710.32 Date 12/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSKI, LESTER Employer name Chatham CSD Amount $47,709.74 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, TIMOTHY R Employer name Riverview Correction Facility Amount $47,709.65 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAGH, MICHELLE C Employer name Health Research Inc Amount $47,709.57 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JENNIFER J Employer name Health Research Inc Amount $47,709.57 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUHAS, KENNETH J Employer name Health Research Inc Amount $47,709.57 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, DOROTHYLEE C Employer name Thruway Authority Amount $47,709.54 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBAULT, RICHARD B, JR Employer name Dept Labor - Manpower Amount $47,709.42 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRONIK, EDWARD P Employer name Western New York DDSO Amount $47,709.35 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROESBECK, ADAM J Employer name Office of General Services Amount $47,709.22 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, ANGELENE C Employer name Eastern NY Corr Facility Amount $47,709.15 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONY, MATTHEW J Employer name Dept Labor - Manpower Amount $47,708.96 Date 10/15/2009 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