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 SCUTT, DANIEL W Employer name Village of Penn Yan Amount $47,316.83 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRTWELL, SHAWN R Employer name Oneida Herkimer Sol Wst Mg Aut Amount $47,316.47 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNEGAN, ROBERT G Employer name Buffalo City School District Amount $47,316.34 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, PAMELA J Employer name Jefferson County Amount $47,316.17 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPA, LINDA L Employer name Downstate Corr Facility Amount $47,316.08 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, KEITH E Employer name SUNY College at Oneonta Amount $47,315.87 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DENISE L Employer name Hempstead Library Amount $47,315.56 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRITY, MARY L Employer name Suffolk County Amount $47,315.45 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMMERS, THOMAS M Employer name Temporary & Disability Assist Amount $47,315.39 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANIK, NANCY A Employer name Montgomery County Amount $47,315.25 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULFORD, AMY B Employer name Amityville UFSD Amount $47,315.13 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOSMAN, LYNN M Employer name Erie County Medical Center Corp. Amount $47,314.82 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, THEODORE L Employer name Steuben County Amount $47,314.67 Date 04/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAWN M Employer name City of Yonkers Amount $47,314.60 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, GARRETT M Employer name Town of Day Amount $47,314.55 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLAR, LINDA A Employer name Fulton County Amount $47,314.47 Date 06/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISCH, MARK B Employer name Orchard Park CSD Amount $47,314.26 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMPA, LORRAINE Employer name SUNY at Stony Brook Hospital Amount $47,314.23 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFANGER, RICHARD G Employer name Allegany County Amount $47,314.17 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSAK, WALTER Employer name Amsterdam City School Dist Amount $47,314.09 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNA, DONNA Employer name Boces Westchester Sole Supvsry Amount $47,313.93 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURWIN, CRAIG A Employer name Chenango County Amount $47,313.89 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, SEAN N Employer name Village of East Rochester Amount $47,313.83 Date 12/22/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITAKER, SCOTT W Employer name Jefferson County Amount $47,313.82 Date 05/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, SANDRA Employer name Off of The State Comptroller Amount $47,313.76 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTOVEN, BOB F Employer name Boces-Erie 1St Sup District Amount $47,313.75 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KENNETH M Employer name Rockland Psych Center Amount $47,313.69 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETZ, CHARLES E, III Employer name Town of Webb Amount $47,313.50 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MELANIE A Employer name SUNY Buffalo Amount $47,313.22 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZUSZKIEWICZ, JEAN V Employer name Boces Madison Oneida Amount $47,313.11 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, CHAD M Employer name Boces Madison Oneida Amount $47,313.11 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL T Employer name Rockland County Amount $47,312.90 Date 07/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARIANN Employer name Wappingers CSD Amount $47,312.90 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, DANIEL R Employer name Erie County Medical Center Corp. Amount $47,312.38 Date 07/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOESSNER, NICHOLAS R Employer name Nassau County Amount $47,312.35 Date 08/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DAVID L, III Employer name Division of The Budget Amount $47,312.34 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SHARON E Employer name Department of Motor Vehicles Amount $47,312.28 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTY, MARK A Employer name Town of Bath Amount $47,312.28 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARY M Employer name Mexico CSD Amount $47,311.33 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOHER, GEORGE B, III Employer name Onondaga County Amount $47,311.30 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINS, DEBRA L Employer name Department of Tax & Finance Amount $47,310.90 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUES, LENIS B Employer name Port Authority of NY & NJ Amount $47,310.82 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMENIK, YEFIM Employer name Manhattan Psych Center Amount $47,310.59 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JAMES E Employer name Jefferson County Amount $47,310.46 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKMOND, ROBERT S Employer name Chenango County Amount $47,310.30 Date 11/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPP, JOSEPH M Employer name Town of Lyons Amount $47,309.95 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, SHERRI G Employer name SUNY Empire State College Amount $47,309.93 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINES, KARIN J Employer name Thruway Authority Amount $47,309.74 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDQUIST, THOMAS P, II Employer name Saratoga County Water Auth Amount $47,309.45 Date 06/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMES, MELISSA L Employer name HSC at Syracuse-Hospital Amount $47,309.41 Date 08/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBINS-GAVIN, CYNTHIA L Employer name Department of Health Amount $47,309.08 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDGEWAY, CHARLENE M Employer name Off of The State Comptroller Amount $47,309.04 Date 12/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, UNA M Employer name City of Yonkers Amount $47,308.40 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMULLEN, JACK A Employer name Town of Johnstown Amount $47,308.33 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBERRY, BONNIE L Employer name SUNY Binghamton Amount $47,308.25 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIPPER, KISHA D Employer name City of Yonkers Amount $47,308.21 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULEY, STEPHANIE A Employer name Erie County Amount $47,307.99 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANGER, MICHAEL E Employer name Troy Housing Authority Amount $47,307.81 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESCHKE, JONATHAN A Employer name Town of Clay Amount $47,307.40 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, DONALD G Employer name Indian River CSD Amount $47,307.39 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, KADINE C Employer name Brooklyn DDSO Amount $47,307.35 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTOR-GOURDETTE, DOUMY Employer name Long Island Dev Center Amount $47,307.35 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JANICE D Employer name Finger Lakes DDSO Amount $47,307.19 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASKIN, HAILEY A Employer name Clinton County Amount $47,306.81 Date 05/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINTZ, MAGGIE M Employer name SUNY College Techn Morrisville Amount $47,306.64 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, MARIE L Employer name Town of Royalton Amount $47,306.60 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, STEVE R Employer name Clinton County Amount $47,306.58 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON-ST FORT, RENEE R Employer name Valley Stream Chsd Amount $47,306.13 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTLEMAN, MARIA R Employer name HSC at Syracuse-Hospital Amount $47,305.75 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER L Employer name Seneca Falls-CSD Amount $47,305.74 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, LOUISE J Employer name SUNY College Technology Delhi Amount $47,305.68 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHOADES, SUSAN L Employer name Roswell Park Cancer Institute Amount $47,305.50 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, CHRISTOPHER J Employer name Town of Oyster Bay Amount $47,305.28 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JOEL T Employer name Orleans County Amount $47,305.24 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, CHE'L Employer name Steuben County Amount $47,305.06 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, MICHAEL C Employer name Boces Madison Oneida Amount $47,305.04 Date 10/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMUTH, WENDY R Employer name Bayport-Bluepoint UFSD Amount $47,304.89 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, WILLIAM J Employer name Dutchess County Amount $47,304.74 Date 06/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTED, KAREN J Employer name Warren County Amount $47,304.66 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AITKEN, HARRY Employer name Western New York DDSO Amount $47,304.49 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERS, LISA A Employer name SUNY at Stony Brook Hospital Amount $47,304.08 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, ALBERT M, III Employer name Niskayuna CSD Amount $47,304.07 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSZESKI, LISA A Employer name Dept of Correctional Services Amount $47,303.62 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, PENNY L Employer name Sunmount Dev Center Amount $47,303.19 Date 05/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURBEN, MICHAEL P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $47,302.97 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUSCH, GREGORY W Employer name Buffalo Sewer Authority Amount $47,302.83 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, CHRISTINE Employer name Brookhaven-Comsewogue UFSD Amount $47,302.61 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, ROBERT J Employer name Thruway Authority Amount $47,302.28 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIZER, GRETCHEN L Employer name NYS Gaming Commission Amount $47,302.17 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, BARBARA A Employer name Central NY DDSO Amount $47,302.07 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPI, MATTHEW C Employer name Town of Rotterdam Amount $47,302.04 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, EDWARD L Employer name Boces-Onondaga Cortland Madiso Amount $47,302.02 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL J Employer name City of Poughkeepsie Amount $47,301.95 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFF, MATTHEW J Employer name City of Cohoes Amount $47,301.84 Date 04/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANEY, JEFFREY S Employer name SUNY at Stony Brook Hospital Amount $47,301.52 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNE, KRISTIN E Employer name Finger Lakes DDSO Amount $47,301.48 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULOSE, MARY Employer name Sing Sing Corr Facility Amount $47,301.41 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBEK, DAVID H Employer name Albany County Amount $47,301.23 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAJSZCZAK, TAMMI L Employer name SUNY Buffalo Amount $47,301.20 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, KENNETH M Employer name Village of Herkimer Amount $47,300.93 Date 06/11/2012 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