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 WILKES, KEVIN D Employer name Rome City School Dist Amount $46,961.20 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUISE, CHARLES G Employer name Nassau County Amount $46,960.98 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUHAUS, JOHN A Employer name Riverview Correction Facility Amount $46,960.98 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, SUSAN M Employer name Otsego County Amount $46,960.91 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLITHORPE, JESSICA L Employer name Onondaga County Amount $46,960.83 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTUGAL, PEDRO M Employer name Plainview-Old Bethpage CSD Amount $46,960.75 Date 04/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIS, PHILLIP L Employer name Monroe County Amount $46,960.29 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, MELODY S Employer name Schoharie County Amount $46,960.20 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASMAN, JAMES W, JR Employer name Town of Frankfort Amount $46,960.16 Date 05/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HIGGS, ELENA Employer name Hutchings Childrens Services Amount $46,959.96 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVERS, WILLIAM C Employer name New York State Canal Corp. Amount $46,959.72 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, DOUGLAS A Employer name Village of Westfield Amount $46,959.65 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIO, ANNA T Employer name Garden City Pk Fire & Water Dist Amount $46,959.30 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUSTIN-LUCIEN, GUYLOURDES Employer name Long Island Dev Center Amount $46,959.23 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, DARNELL L Employer name Newburgh City School Dist Amount $46,959.08 Date 09/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, KAREN E Employer name Saratoga County Amount $46,958.82 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JOHN S Employer name Jefferson County Amount $46,958.80 Date 05/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMO, DANIEL J Employer name Oceanside UFSD Amount $46,958.70 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSEUS, SACHA Employer name Queens Borough Public Library Amount $46,958.61 Date 02/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, DYNELL L Employer name Finger Lakes DDSO Amount $46,958.16 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURDYN, WILLIAM B Employer name Town of Camillus Amount $46,957.97 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUL, DONNA A Employer name Nassau Health Care Corp. Amount $46,957.85 Date 05/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, LAURIE A Employer name SUNY College at Geneseo Amount $46,957.81 Date 11/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, CRAIG S Employer name Ulster County Amount $46,957.77 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASKO, DEBRA A Employer name Department of Transportation Amount $46,957.38 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVINSKI, MARGARET R Employer name Dept of Financial Services Amount $46,957.38 Date 07/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGNAR, CHRISTINE S Employer name NYS Gaming Commission Amount $46,957.38 Date 09/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ALICE MARIE Employer name Saratoga Cap Dis St Pk Rec Reg Amount $46,957.38 Date 01/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BEVERLY S Employer name SUNY College at Geneseo Amount $46,957.38 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILBURY, DIANE L Employer name SUNY College Technology Alfred Amount $46,957.38 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, THOMAS S Employer name SUNY Empire State College Amount $46,957.38 Date 09/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENSON, SYLVIA L Employer name Workers Compensation Board Bd Amount $46,957.38 Date 04/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADELWERTH, KEVIN W Employer name Dept Transportation Region 10 Amount $46,957.22 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, SALLY A Employer name Otsego County Amount $46,957.06 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, TAMMY J Employer name Village of Trumansburg Amount $46,956.99 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRATT, FAY L, JR Employer name Livingston County Amount $46,956.85 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIROFKA, ROSEMARIE Employer name Syosset Public Library Amount $46,956.28 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, KIMBERLEY M Employer name Broome County Amount $46,956.23 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPILIO, HEIDI L Employer name Office For Technology Amount $46,956.22 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SCHAFFEL, MICHAEL J Employer name Rochester Psych Center Amount $46,956.22 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, MIGUEL A Employer name Town of Islip Amount $46,955.91 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANA, MARGARET A Employer name Niagara Falls City School Dist Amount $46,955.75 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, RAY L Employer name Jefferson County Amount $46,955.72 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, KERI A Employer name Gouverneur Correction Facility Amount $46,955.68 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REZA, JAHAN M Employer name Dpt Environmental Conservation Amount $46,955.41 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, JOHNNY H Employer name Mt Vernon City School Dist Amount $46,955.19 Date 02/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID C Employer name Williamsville CSD Amount $46,955.11 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANICKI, PATRICK M Employer name Dept Transportation Region 5 Amount $46,955.09 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, SHA QUILLE Employer name Albany City School Dist Amount $46,955.03 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE, STEPHEN M Employer name Saugerties CSD Amount $46,954.94 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, DAVID J, JR Employer name Town of Kirkland Amount $46,954.68 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEL, JENNIFER D Employer name Mohawk Correctional Facility Amount $46,954.66 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHERN, RYAN T Employer name Wayne County Amount $46,954.54 Date 06/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZONNEVILLE, LISA E Employer name Wayne County Amount $46,954.53 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, BRUCE E Employer name Town of Hunter Amount $46,954.51 Date 11/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAMES, CONNIE B Employer name Afton CSD Amount $46,954.40 Date 05/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONSINGER, KATHLEEN A Employer name Baldwinsville CSD Amount $46,954.35 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DO, KIM Employer name Boces-Monroe Orlean Sup Dist Amount $46,954.35 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JACQUELINE E Employer name Sunmount Dev Center Amount $46,954.29 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, KEVIN T Employer name Dept Transportation Region 1 Amount $46,953.99 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELNO, WAYNE R Employer name Sunmount Dev Center Amount $46,953.98 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KENT B Employer name Williamson CSD Amount $46,953.83 Date 03/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHWAY, THOMAS D Employer name Clinton County Amount $46,953.67 Date 02/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIRA, TINA M Employer name Riverview Correction Facility Amount $46,953.43 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, ROBYN G Employer name Western New York DDSO Amount $46,953.43 Date 12/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANNEY, LORI A Employer name Western New York DDSO Amount $46,953.43 Date 11/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, GENNARO N Employer name Dpt Environmental Conservation Amount $46,953.01 Date 03/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORNER, ERIC S Employer name Bethlehem CSD Amount $46,952.94 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYO, LINDA C Employer name E Syracuse-Minoa CSD Amount $46,952.90 Date 08/23/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFFREY R Employer name New Hartford CSD Amount $46,952.73 Date 02/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RACHEL A Employer name Town of Evans Amount $46,952.59 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, MARY ANN Employer name Education Department Amount $46,952.58 Date 11/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KURT C Employer name SUNY Stony Brook Amount $46,952.37 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, LAURA V Employer name Niagara Falls City School Dist Amount $46,952.28 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELMIDINE-PITKIN, RACHEL M Employer name Jefferson County Amount $46,952.26 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, SAREN Employer name SUNY Health Sci Center Brooklyn Amount $46,951.73 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTIVEGNA, TERESA A Employer name Town of Hempstead Amount $46,951.66 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, CARL L Employer name Children & Family Services Amount $46,951.62 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODER, JOSEPH H Employer name Boces-Erie 1St Sup District Amount $46,951.50 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHFORD, SALLY ANN Employer name Albany County Amount $46,951.29 Date 08/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALEKRISTOS, EZRA A Employer name Monroe County Amount $46,951.29 Date 10/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, OLIVERA Employer name Nassau Health Care Corp. Amount $46,951.29 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERVEY, MARCUS L Employer name Western New York DDSO Amount $46,951.25 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAGER, DANIEL J Employer name Boces-Albany Schenect Schohari Amount $46,951.02 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUSINGER, ANN M Employer name Erie County Amount $46,950.81 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, SUE R Employer name Boces-Albany Schenect Schohari Amount $46,950.74 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKELHOFF, JANET A Employer name Ramapo CSD Amount $46,950.52 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JANICE R Employer name Cattaraugus County Amount $46,950.42 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENINCASA, MICHELLE L Employer name Town of Brookhaven Amount $46,950.08 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZBACH, ALICIA Employer name City of Rochester Amount $46,950.06 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTI, THOMAS P Employer name Orleans Corr Facility Amount $46,950.06 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DANIEL B, III Employer name Mohawk Correctional Facility Amount $46,949.34 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOICE, LEILA A Employer name Queens Borough Public Library Amount $46,948.81 Date 01/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELIN, VIERGELIE Employer name Helen Hayes Hospital Amount $46,948.31 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONCE, WALTER Employer name Albany City School Dist Amount $46,948.25 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANARO, JOHN F Employer name Lakeland CSD of Shrub Oak Amount $46,947.90 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, GARY A, JR Employer name NYS Senate Regular Annual Amount $46,947.64 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEFELDT, JENNIFER L Employer name Niagara County Amount $46,947.10 Date 03/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT ROSE, JACQUESON Employer name SUNY Stony Brook Amount $46,947.06 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, COLLEEN A Employer name HSC at Syracuse-Hospital Amount $46,947.04 Date 03/15/1996 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