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 ARROYO, JOSE R Employer name City of Long Beach Amount $47,105.88 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, FRANKLIN J Employer name Town of Hanover Amount $47,105.80 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, CARRIE S Employer name Hutchings Psych Center Amount $47,105.77 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINGLE-WITHERSPOON, PATRICIA Employer name Queens Borough Public Library Amount $47,105.75 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE-NESBITT, ANTOINETTE A Employer name Department of Motor Vehicles Amount $47,105.44 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESPARD, CURTIS W Employer name Children & Family Services Amount $47,105.43 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIKELS, DANA M Employer name Dpt Environmental Conservation Amount $47,105.24 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDARI, KELLY M Employer name Chemung County Amount $47,105.13 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, AUDREY A Employer name New York Public Library Amount $47,105.10 Date 10/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name O CONNELL, JOSHUA J Employer name Children & Family Services Amount $47,105.06 Date 12/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, VALERIE L Employer name York CSD Amount $47,105.05 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CARL W, JR Employer name Columbia County Amount $47,105.01 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARK A Employer name Court of Appeals Amount $47,104.72 Date 04/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY, JOHN K Employer name Homer CSD Amount $47,104.70 Date 10/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABZEVARI, DIANA Employer name Roslyn UFSD Amount $47,104.68 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, GINA R Employer name Gouverneur Correction Facility Amount $47,104.53 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, ORA J Employer name New Rochelle City School Dist Amount $47,104.40 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFORZATO, LESLIE A Employer name Nassau County Amount $47,104.24 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNHARDT, A J Employer name Dept Transportation Region 4 Amount $47,104.17 Date 03/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARWOOD, ELEANOR Employer name Nassau Otb Corp. Amount $47,104.13 Date 09/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIDSEY, PAUL H Employer name Ontario County Amount $47,104.01 Date 01/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURBUSH, KELLY M Employer name Riverhead CSD Amount $47,103.84 Date 02/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX-GROVER, CASSIE L Employer name Broome DDSO Amount $47,103.67 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RUSSELL S Employer name Chenango County Amount $47,103.52 Date 04/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULIO-ALBERRY, KALEIGH N Employer name Jefferson County Amount $47,103.37 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREMILLOT, RENEE Employer name Boces-Dutchess Amount $47,103.06 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, BRYAN D Employer name Town of Rockland Amount $47,103.00 Date 01/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONE, KAREN F Employer name Fishkill Corr Facility Amount $47,102.34 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THALER, KATHLEEN P Employer name SUNY Buffalo Amount $47,102.26 Date 05/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALERO, ROBERT S Employer name Queens Borough Public Library Amount $47,102.20 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERES, KEVIN M Employer name City of Rochester Amount $47,102.19 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYEA, JEFF M Employer name Dpt Environmental Conservation Amount $47,102.09 Date 05/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, JOSHUA J Employer name Children & Family Services Amount $47,102.08 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, TODD D Employer name Five Points Corr Facility Amount $47,102.02 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, KRISTINE M Employer name Nassau County Amount $47,100.90 Date 02/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, ANNA G Employer name Nassau County Amount $47,100.90 Date 08/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROSEMARY Employer name Nassau County Amount $47,100.90 Date 09/20/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSKERIJIAN, KATHLEEN M Employer name Nassau County Amount $47,100.90 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULIS, ALESIA Y Employer name Boces-Albany Schenect Schohari Amount $47,100.35 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOORAM, CATHLEEN A Employer name Village of Goshen Amount $47,100.30 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, ELIZABETH HONEY J Employer name Mid-Hudson Psych Center Amount $47,100.25 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZ, MARIA E Employer name NYS Psychiatric Institute Amount $47,100.17 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVONI, MARISOL M Employer name Department of Motor Vehicles Amount $47,100.04 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAWOROWSKY, SUZANNA L Employer name Delaware County Amount $47,099.99 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALINGER, JORDAN H Employer name New York State Assembly Amount $47,099.98 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NICOLE M Employer name Erie County Amount $47,099.41 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DARRELL B Employer name Town of Diana Amount $47,099.38 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, MICHAEL P Employer name Onondaga County Amount $47,099.35 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, PHILIP W Employer name Finger Lakes DDSO Amount $47,099.31 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, REBECCA J Employer name HSC at Syracuse-Hospital Amount $47,099.17 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS-WALLACE, LA SHAUN L Employer name Medicaid Fraud Control Amount $47,099.16 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, KIMBERLY J Employer name NYS Gaming Commission Amount $47,098.88 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPEBINUADE, ADELANKE A Employer name Statewide Financial System Amount $47,098.84 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALIAN, CHRISTOPHER S Employer name SUNY College at Oswego Amount $47,098.81 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEROY, ARTHUR P Employer name Oneida Housing Authority Amount $47,098.69 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, ROBIN D R Employer name Albany County Amount $47,098.46 Date 04/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELIEFF, CYNTHIA Employer name West Seneca CSD Amount $47,098.09 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SANDRA J Employer name Town of Broadalbin Amount $47,097.90 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, KATHLEEN M Employer name Orange County Amount $47,097.85 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JAMES C Employer name Education Department Amount $47,097.73 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIKEMAN, STEVEN K Employer name South Colonie CSD Amount $47,097.40 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROBIN D Employer name SUNY Binghamton Amount $47,097.37 Date 02/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CYNTHIA A Employer name Department of Motor Vehicles Amount $47,097.28 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGAN, STEVEN P, JR Employer name Valhalla UFSD Amount $47,097.25 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, THERESA A Employer name Clarkstown CSD Amount $47,097.24 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, HAROLD, JR Employer name Nassau County Amount $47,097.03 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INCO, CARMEN Employer name Albany County Amount $47,096.49 Date 06/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHER, LARRY T Employer name Western New York DDSO Amount $47,096.43 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, DAVID C Employer name Monroe County Amount $47,096.37 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLES R, III Employer name Onondaga County Amount $47,096.23 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, PAUL V, JR Employer name SUNY Albany Amount $47,096.00 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLEEN, SARAH E Employer name Department of Transportation Amount $47,095.97 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIVEDI, KASHYAP P Employer name State Insurance Fund-Admin Amount $47,095.95 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, COLLEEN Employer name Wende Corr Facility Amount $47,095.76 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, DANIEL W Employer name SUNY College at Geneseo Amount $47,095.60 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, TRACY Employer name Staten Island DDSO Amount $47,095.58 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULANGER, ADAM M Employer name Central NY DDSO Amount $47,095.27 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, GERARD T Employer name Long Island Dev Center Amount $47,095.27 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CYNTHIA Employer name City of Rochester Amount $47,095.15 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, EILEEN C Employer name Otsego County Amount $47,095.09 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLECESE, DAVID M Employer name SUNY Inst Technology at Utica Amount $47,094.74 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLORONE, BETH M Employer name Bay Shore UFSD Amount $47,094.68 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERLEE, VANESSA A Employer name HSC at Syracuse-Hospital Amount $47,094.63 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELKINS, MINDY R Employer name Rockland County Amount $47,094.60 Date 10/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ARTHUR, MAUREEN A Employer name Kingston Housing Authority Amount $47,094.58 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTHALL, MICHELLE L Employer name Wyandanch UFSD Amount $47,094.41 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, MILDRED A Employer name Town of Richland Amount $47,094.31 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBUFFO, NANCY A Employer name Herricks UFSD Amount $47,094.26 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIMMENTI, BARBARA C Employer name Justice Center For Protection Amount $47,094.25 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATEWOOD, SHONYA M Employer name Westchester County Amount $47,094.22 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANCREDI, CHARLES M Employer name Herkimer County Amount $47,094.16 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSOWAY, LARRY J Employer name St Lawrence County Amount $47,094.15 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLABAC-MYERS, CARRIE R Employer name SUNY Binghamton Amount $47,093.89 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, JOSHUA M Employer name Columbia County Amount $47,093.78 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DIANE E Employer name Office of General Services Amount $47,093.77 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUYS, TRACY L Employer name Onondaga County Amount $47,093.45 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, DAVID W Employer name Wayne County Amount $47,093.21 Date 02/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGO, RONALD W Employer name Oneida City School Dist Amount $47,093.09 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, CHARLES A Employer name City of Hornell Amount $47,093.04 Date 05/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, DIANE G Employer name Franklin Corr Facility Amount $47,093.04 Date 05/03/1990 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