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 ZIEGLER, JANET M Employer name Off of The Med Inspector Gen Amount $47,332.24 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMB, MARY ANN Employer name Town of Webster Amount $47,331.85 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, MICHAEL F Employer name Department of Motor Vehicles Amount $47,331.76 Date 10/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, ESTHER C Employer name New York City Childrens Center Amount $47,331.62 Date 05/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GINA M Employer name Department of Transportation Amount $47,331.54 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, PAUL R Employer name Brooklyn Public Library Amount $47,331.17 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUGEHOER, THOMAS E Employer name Central NY DDSO Amount $47,331.17 Date 09/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, GINA M Employer name Town of Orangetown Amount $47,331.05 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHARIAS, DONALD L Employer name Onondaga County Water Authority Amount $47,331.03 Date 06/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUTHER-WILLIAMS, DENISE Employer name Uniondale UFSD Amount $47,330.86 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORROW, SCOTT J Employer name Clinton County Amount $47,330.81 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBARE, MICHAEL J Employer name Clinton County Amount $47,330.71 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, MICHAEL T Employer name Department of Law Amount $47,330.61 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, DEBORAH A Employer name Mohawk Correctional Facility Amount $47,330.39 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBERT, ELIZABETH M Employer name Warren County Amount $47,330.13 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLACE, CATHERINE M Employer name Nassau County Amount $47,329.98 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, MARY M Employer name Mastics Moriches Shirley Libr Amount $47,329.88 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSINSKI, STANLEY E Employer name Department of Civil Service Amount $47,329.76 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, KIMBERLY L Employer name Finger Lakes DDSO Amount $47,329.44 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSRATH, ROSEANN M Employer name Erie County Amount $47,329.43 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLIN, JUSTIN R Employer name Dept Transportation Region 5 Amount $47,329.07 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPA, CHAD M Employer name City of Ithaca Amount $47,328.88 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTAGH, RYAN C Employer name Mahopac CSD Amount $47,328.61 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, WINIFRED Employer name SUNY College Techn Farmingdale Amount $47,328.02 Date 08/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARCY K Employer name County Clerks Within NYC Amount $47,328.01 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA PENNA, MARY C Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $47,328.00 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATTS, MARCUS V Employer name City of Rochester Amount $47,327.82 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SANDRA L Employer name Erie County Amount $47,327.55 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, JEREMY D Employer name Town of Jasper Amount $47,327.55 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, OLADIPO O Employer name Children & Family Services Amount $47,326.99 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTO, ELISA S Employer name Helen Hayes Hospital Amount $47,326.98 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARVIN L Employer name Herkimer County Amount $47,326.83 Date 01/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, LINDA Employer name Albany County Amount $47,326.64 Date 07/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, REBECCA L Employer name Fayetteville-Manlius CSD Amount $47,326.52 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JESSICA G Employer name Western New York DDSO Amount $47,326.47 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, JANICE A Employer name Town of Cairo Amount $47,325.77 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, PETE Employer name NYC Civil Court Amount $47,325.73 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, SCOTT G Employer name Chautauqua County Amount $47,325.52 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, JAMES C Employer name Warren County Amount $47,325.40 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, JOSEPHINE N Employer name Dept Transportation Region 1 Amount $47,325.32 Date 05/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATHER, ERIC Employer name Nassau County Amount $47,325.30 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPERVAL, GEMMA Employer name Metro New York DDSO Amount $47,325.28 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, STEVEN R Employer name Bethlehem CSD Amount $47,325.20 Date 03/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINETT, MICHAEL J Employer name Shenendehowa CSD Amount $47,324.91 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPITONE, KATHLEEN J Employer name Boces-Nassau Sole Sup Dist Amount $47,324.77 Date 05/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTKULIS, MICHAEL J Employer name Cornell University Amount $47,324.60 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PAUL D Employer name Mahopac Public Library Amount $47,324.54 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCROHAN, DONNA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $47,324.52 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBS, COREY D Employer name Albany City School Dist Amount $47,324.45 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, SHAWN M Employer name Erie County Medical Center Corp. Amount $47,324.35 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, MARIA D Employer name Office of General Services Amount $47,324.25 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAFFIDI-THOMPSON, MARGARET E Employer name Staten Island DDSO Amount $47,324.20 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTAN, SABINE Employer name New York City Childrens Center Amount $47,323.94 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKLES, PATRICIA A Employer name North Colonie CSD Amount $47,323.45 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, ARTHUR S, JR Employer name So Huntington Public Library Amount $47,323.44 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARRETT, RICHARD H Employer name Onondaga County Amount $47,323.42 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELL, ANNE N Employer name East Ramapo CSD Amount $47,323.39 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, MICHAEL L Employer name Allegany County Amount $47,323.36 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATTON, STEVEN K Employer name Monroe County Amount $47,323.27 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, MANDI N Employer name Finger Lakes DDSO Amount $47,323.11 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, MEGAN K Employer name City of Lockport Amount $47,322.91 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, KENNETH M Employer name Long Island St Pk And Rec Regn Amount $47,322.88 Date 12/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, JAMES M Employer name Cayuga County Amount $47,322.87 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKEL, CRAIG S Employer name Town of Oyster Bay Amount $47,322.77 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODBURY, SHELLY A Employer name Niagara County Amount $47,322.45 Date 01/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINION, JOSEPH, SR Employer name City of Ogdensburg Amount $47,322.30 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETTE, THOMAS E Employer name Lewis County Amount $47,322.20 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO-DROST, MARIE M Employer name Washington County Amount $47,322.04 Date 01/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSAK, ZORIANA Employer name HSC at Syracuse-Hospital Amount $47,321.90 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTES, DAVID L Employer name Town of Potter Amount $47,321.47 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKAY, KATHY Employer name Brockport CSD Amount $47,321.44 Date 06/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISKIN, KATHLEEN M Employer name Mineola UFSD Amount $47,321.44 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, JOHN E Employer name Office For Technology Amount $47,321.38 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGILL, DOUGLAS W Employer name City of Binghamton Amount $47,321.37 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNOOY, GRACE E Employer name Rockland Psych Center Amount $47,321.10 Date 11/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIGHMEY, KATHRYN L Employer name Hutchings Psych Center Amount $47,320.93 Date 10/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, COLLEEN Employer name Central NY DDSO Amount $47,320.91 Date 04/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGEUX, ROBERT F Employer name Niagara Frontier Trans Auth Amount $47,320.90 Date 12/30/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIAMANTATOS, KYRIAKOS N Employer name Health Research Inc Amount $47,320.55 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JAMES A Employer name Children & Family Services Amount $47,320.51 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENCO, DEBBORAH ANN Employer name Erie County Medical Center Corp. Amount $47,320.23 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIOT, JOSEPH M Employer name Dept Transportation Region 7 Amount $47,320.04 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURY, NATASHA S Employer name Sullivan County Amount $47,319.75 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUJAN, NANCY J Employer name South Country CSD - Brookhaven Amount $47,319.72 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKETT, KELLY L Employer name Education Department Amount $47,319.53 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALUCKY, TERRY M Employer name Thruway Authority Amount $47,319.53 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, MICHAEL A Employer name Metro New York DDSO Amount $47,319.38 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDINGTON, STEVEN M Employer name Town of Oyster Bay Amount $47,319.15 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, CHRISTOPHER W Employer name Boces-Rensselaer Columbia Gr'N Amount $47,318.98 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, KAREN A Employer name Westchester County Amount $47,318.31 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, ANITA Employer name Onondaga County Amount $47,318.13 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COOL, LAURA A Employer name City of Long Beach Amount $47,318.00 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTER, ESTHER M Employer name Town of Oyster Bay Amount $47,317.91 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, VLADIMIR Employer name Syracuse Housing Authority Amount $47,317.81 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIMAN, MICHAEL J Employer name Waterville CSD Amount $47,317.75 Date 01/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGAVERO, ALAN T Employer name Nassau County Amount $47,317.68 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, STEVEN R Employer name Boces Wash'sar'War'Ham'Essex Amount $47,317.65 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIFONO, FRANCINE M Employer name Washingtonville CSD Amount $47,317.35 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRELLI, KELLY Employer name SUNY at Stony Brook Hospital Amount $47,317.33 Date 06/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LEON E, JR Employer name Village of Interlaken Amount $47,317.08 Date 10/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP