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 ELLSWORTH, KARI A Employer name Broome DDSO Amount $47,660.51 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWELL, KELLY L Employer name Broome DDSO Amount $47,660.35 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSTACHE, MARIE THERESE Employer name Helen Hayes Hospital Amount $47,660.32 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMOCK, LAUREEN V Employer name Division of State Police Amount $47,660.30 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, DARRYL M Employer name Garden City UFSD Amount $47,659.64 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, THOMAS R, JR Employer name Saratoga Springs Housing Auth Amount $47,659.64 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARIA A Employer name Ulster County Amount $47,659.54 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, CARL J Employer name West Seneca CSD Amount $47,659.44 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, SEAN P Employer name Monroe County Amount $47,659.33 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNOX, JENNA E Employer name Westchester County Amount $47,659.09 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMARA, NEIL Employer name Town of Riverhead Amount $47,659.07 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, ANABEL Employer name Department of Law Amount $47,658.88 Date 05/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, MARGARET A Employer name SUNY College at Oneonta Amount $47,658.55 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEMANY, MICHELLE Employer name County Clerks Within NYC Amount $47,658.52 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONG, ANNA Employer name County Clerks Within NYC Amount $47,658.52 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE-BARNES, LANETTE Employer name County Clerks Within NYC Amount $47,658.52 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTTI, TRACIE L Employer name Schenectady County Amount $47,658.34 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTICO, MICHAEL R Employer name Village of Elmira Heights Amount $47,658.34 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, ALISSA L Employer name Bethlehem Public Library Amount $47,658.10 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GARY A Employer name Dept Transportation Region 5 Amount $47,657.85 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCK, LARRY F Employer name Dept Transportation Region 3 Amount $47,657.33 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEMPARALLA, SURYA NARAYANA M Employer name Education Department Amount $47,657.30 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYEA, JOHN K, JR Employer name Dutchess County Amount $47,657.26 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, NAJEE B Employer name Town of Hempstead Amount $47,657.24 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CAREN A Employer name Clarence CSD Amount $47,657.19 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, CHRISTOPHER R Employer name Franklin County Amount $47,657.16 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRYAN, DEBORAH Employer name Central NY DDSO Amount $47,657.06 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEPMAN, NADIA Employer name SUNY Albany Amount $47,657.06 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYWARD, JUANITA E Employer name NYS Mortgage Agency Amount $47,656.96 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGBLOOD, PATRICIA Employer name Bronx Psych Center Amount $47,656.95 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIN, DOROTHY J Employer name West Islip UFSD Amount $47,656.72 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETH, GREGORY M Employer name Children & Family Services Amount $47,656.63 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, JUAN LEON P, II Employer name Ulster County Amount $47,656.63 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLISTER, TERRI L Employer name Hammond CSD Amount $47,656.60 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, TYLER M Employer name Oswego County Amount $47,656.57 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, ROBERTA S Employer name Central Square CSD Amount $47,656.49 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, KATHLEEN M Employer name Rockland County Amount $47,656.36 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, SHARON A Employer name Fulton City School Dist Amount $47,656.17 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLZ, MARY L Employer name SUNY Stony Brook Amount $47,656.10 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAD, HARSHADRAI C Employer name Kirby Forensic Psych Center Amount $47,655.53 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZULLO, JOHN Employer name Pilgrim Psych Center Amount $47,655.53 Date 09/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, DEBORAH R Employer name SUNY College Technology Canton Amount $47,655.36 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATES, JACQUELINE E Employer name Queens Borough Public Library Amount $47,655.13 Date 02/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, THOMAS P Employer name Broome DDSO Amount $47,654.66 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEDRLINIC, KATHERINE A Employer name New York State Assembly Amount $47,654.17 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, AMANDA L Employer name Steuben County Amount $47,654.01 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRUILL, GAYE Employer name Bronx Psych Center Amount $47,653.88 Date 04/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, VICTORIA R Employer name NYS Gaming Commission Amount $47,653.86 Date 01/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, DAPHNE A Employer name SUNY College at Cortland Amount $47,653.85 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, CASSANDRA D Employer name Capital District DDSO Amount $47,653.66 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLVANA, AMANDA J Employer name Boces Eastern Suffolk Amount $47,653.59 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, JAMIE R Employer name Town of Clifton Amount $47,653.27 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENCZA, LISA R Employer name Florida UFSD Amount $47,653.23 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, ANGELA C Employer name Erie County Medical Center Corp. Amount $47,652.92 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYKUS, CASSANDRA A Employer name Erie County Medical Center Corp. Amount $47,652.53 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUDZINSKI, GERALD E Employer name Onondaga County Amount $47,652.50 Date 05/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULTQUIST, MARY JO Employer name Town of Eden Amount $47,651.96 Date 04/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, TREVOR R Employer name Seneca County Amount $47,651.11 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TIMOTHY J Employer name Ulster County Amount $47,650.92 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES-FELICIANO, NATHALIEFLOR Employer name Westchester Health Care Corp. Amount $47,650.89 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOORE, FRANCINE L Employer name Town of Wheatfield Amount $47,650.88 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINEBERG, BRIAN D Employer name Town of Wheatfield Amount $47,650.88 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, DONALD J Employer name Town of Wheatfield Amount $47,650.88 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, DEBRA Employer name SUNY College Technology Delhi Amount $47,650.00 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, GERALD C Employer name Town of Hempstead Amount $47,649.90 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMCZAK, CHRISTOPHER P Employer name Town of Tonawanda Amount $47,649.88 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEAU, DARRELL F Employer name Town of Peru Amount $47,649.78 Date 12/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZER, SCOTT T Employer name Off of The State Comptroller Amount $47,649.27 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ARLENE A Employer name Fourth Jud Dept - Nonjudicial Amount $47,649.24 Date 01/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUDO, DAMIAN J Employer name City of Rochester Amount $47,649.12 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIOVANNA, FRANK Employer name W Hempstead Sanitation Dist #6 Amount $47,649.12 Date 12/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIBLEY, JOHN L Employer name Johnstown City School Dist Amount $47,649.03 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, KATHRYN K Employer name Northport East Northport UFSD Amount $47,648.99 Date 12/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGEON, FRANKLYN J Employer name Greenville CSD Amount $47,648.86 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, WAYNE C, JR Employer name Syracuse Housing Authority Amount $47,648.79 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERS, PATRICK J Employer name Town of Ramapo Amount $47,648.64 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CHRISTOPHER S Employer name Oneida County Amount $47,648.54 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL J Employer name Troy City School Dist Amount $47,648.49 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, RONALD C Employer name Onondaga County Amount $47,648.40 Date 01/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREELAND, AMY L Employer name Health Research Inc Amount $47,648.04 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CALVIN C Employer name Boces-Nassau Sole Sup Dist Amount $47,647.87 Date 02/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, JORDAN E Employer name Onondaga County Amount $47,647.48 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ROXANNE S Employer name New York Public Library Amount $47,647.44 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLADOCOSTANTE, SALVATORE Employer name Town of Marcy Amount $47,647.33 Date 05/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAIT, DALE E Employer name SUNY College Technology Delhi Amount $47,647.16 Date 03/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, GABRIEL I Employer name Wyandanch UFSD Amount $47,647.12 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRADA, JORGE P Employer name Port Washington UFSD Amount $47,646.87 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYDEMIR, YVONNE C Employer name Suffolk County Amount $47,646.80 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWSETT, MICHAEL T Employer name Suffolk County Amount $47,646.80 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, LIZZETTE M Employer name Suffolk County Amount $47,646.80 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGANO, RITA M Employer name Suffolk County Amount $47,646.80 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HAGAN, ANN Employer name Suffolk County Amount $47,646.80 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMOES, ADELE P Employer name Suffolk County Amount $47,646.80 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFARIELLO, CATHERINE Employer name Suffolk County Amount $47,646.80 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEROME R Employer name Children & Family Services Amount $47,646.75 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARER, MICHELLE S Employer name Div Criminal Justice Serv Amount $47,646.72 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEMANN, DEBRA S Employer name Plainview-Old Bethpage CSD Amount $47,646.30 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSNER, ADAM M Employer name Village of East Hampton Amount $47,646.29 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, MARTINA P Employer name Greenburgh CSD Amount $47,646.19 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWOMBLY, ROBERTA M Employer name Blind Brook-Rye UFSD Amount $47,646.02 Date 11/14/1997 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