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 MERKLEY, SOMMER D Employer name St Lawrence County Amount $46,889.70 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-MELENDEZ, YVETTE M, MS Employer name Bedford Hills Corr Facility Amount $46,889.69 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID W Employer name Lakeland CSD of Shrub Oak Amount $46,889.69 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFAZIO, DARLENE G Employer name Central NY DDSO Amount $46,889.61 Date 08/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, JAMIE L Employer name Jefferson County Amount $46,889.52 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, NADINE Employer name Buffalo Psych Center Amount $46,889.17 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTH, MARY A Employer name Buffalo Psych Center Amount $46,889.17 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMELE, JOAN M Employer name Livingston Correction Facility Amount $46,889.17 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHAUER, KRISTIE M Employer name Wyoming Corr Facility Amount $46,889.17 Date 02/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, CHARLOTTE A Employer name Central NY DDSO Amount $46,889.09 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, PAMELLA A Employer name Taconic DDSO Amount $46,888.83 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKSH, ANTHONY Employer name Port Authority of NY & NJ Amount $46,888.62 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZESNAT, DANIEL L Employer name SUNY Albany Amount $46,888.59 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, AMY S Employer name Village of Quogue Amount $46,888.57 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUITS, WENDY L Employer name Oswego City School Dist Amount $46,888.46 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMER, MEGHAN S Employer name Cornell University Amount $46,888.36 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, DAVID E Employer name Village of Manlius Amount $46,888.08 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCH, KENNETH C Employer name Albany County Amount $46,888.07 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEETING, JEAN M Employer name North Syracuse CSD Amount $46,887.78 Date 09/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYDEN, WILLIAM J Employer name Delaware County Amount $46,887.73 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JEAN Y Employer name Rockland Psych Center Children Amount $46,887.66 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZBIKOWSKI, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $46,887.60 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, CAROLE A Employer name SUNY Buffalo Amount $46,887.60 Date 06/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROYER, NELSON R Employer name Western NY Childrens Psych Center Amount $46,887.52 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKMAN, BARBARA A Employer name SUNY Binghamton Amount $46,887.36 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, KELLY L Employer name Cattaraugus County Amount $46,887.22 Date 01/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORENZO, ANTHONY F Employer name Village of Scarsdale Amount $46,887.13 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEISLE, SARA E Employer name SUNY Brockport Amount $46,886.91 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDAIL, MAUREEN A Employer name SUNY Binghamton Amount $46,886.68 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHERYL Employer name Albany County Amount $46,886.66 Date 08/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, YASMINI M Employer name Dpt Environmental Conservation Amount $46,886.63 Date 04/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GARY T Employer name SUNY Binghamton Amount $46,886.27 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNETH M, IV Employer name Western New York DDSO Amount $46,886.22 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TONYA L Employer name Off of The State Comptroller Amount $46,886.12 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, TAMARA D Employer name Monroe County Amount $46,886.09 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFFER, TIMOTHY R Employer name Schenectady County Amount $46,886.04 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUZON, HEATHER C Employer name SUNY College Technology Canton Amount $46,885.80 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREMAN, MELVIN L Employer name Hutchings Psych Center Amount $46,885.73 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, SHAWN D Employer name Brooklyn Public Library Amount $46,885.49 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLEUR, JAMES M Employer name Division of State Police Amount $46,885.31 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASZEWSKI, AMY B Employer name SUNY Buffalo Amount $46,885.20 Date 06/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKERT, BARBARA Employer name Putnam County Amount $46,885.16 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DEBORAH J Employer name SUNY College at Oswego Amount $46,885.12 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, JOHN E Employer name Oswego County Amount $46,884.91 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREGON, REGINA M Employer name Wappingers CSD Amount $46,884.82 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, DENISE M Employer name Wappingers CSD Amount $46,884.82 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOAN Employer name Wappingers CSD Amount $46,884.82 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODOSEAU, DANIEL P Employer name Dutchess County Amount $46,884.75 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, MICHAEL R Employer name Oneida County Amount $46,884.62 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRELLA, CHRISTINA M Employer name Office of Public Safety Amount $46,884.56 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, JENNIFER L Employer name Boces-Erie 1St Sup District Amount $46,884.49 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, KATHERINE S Employer name Cornell University Amount $46,884.28 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI-WILLS, MARY ANN Employer name Forestville CSD Amount $46,884.12 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLEY, REBECCA L Employer name Montgomery County Amount $46,883.97 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, FELIX Employer name City of Albany Amount $46,883.91 Date 08/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TRACY LYNN A Employer name Office For Technology Amount $46,883.59 Date 06/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, THOMAS P Employer name Town of Bethlehem Amount $46,883.48 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCHALA, MARYON C Employer name Erie County Amount $46,883.40 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, ARLEEN J Employer name Merrick Library Amount $46,882.78 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTRO, FRANK J Employer name Dept Transportation Region 8 Amount $46,882.77 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVE, KATHLEEN Employer name SUNY College Technology Alfred Amount $46,882.68 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAIME, KATHRYN A Employer name SUNY College Environ Sciences Amount $46,882.21 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLL, CAROL J Employer name Cattaraugus County Amount $46,881.99 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, RICHARD J Employer name New York State Assembly Amount $46,881.77 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWYNN, WILLIAM B Employer name Department of Tax & Finance Amount $46,881.68 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, VICKY E Employer name Longwood CSD at Middle Island Amount $46,881.68 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, DONALD E, JR Employer name Dept Transportation Region 8 Amount $46,881.17 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, CHRISTOPHER P Employer name Town of North Elba Amount $46,881.13 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KEVIN P Employer name Genesee County Amount $46,881.03 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, JAIME LUIS, SR Employer name New York Public Library Amount $46,881.03 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, MAWRIN V Employer name Department of Motor Vehicles Amount $46,880.54 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELL, MANDY L Employer name HSC at Syracuse-Hospital Amount $46,880.50 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TAMMY L Employer name Palisades Interstate Pk Commis Amount $46,880.48 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, MARK D Employer name SUNY College at Oswego Amount $46,880.29 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASHINSKY, JOAN Employer name SUNY Stony Brook Amount $46,880.22 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, LARRY, JR Employer name Finger Lakes DDSO Amount $46,880.14 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGI, DEAN A Employer name Schenectady County Amount $46,880.08 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADNAX, STEPHANIE A Employer name Palisades Interstate Pk Commis Amount $46,880.04 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEJA, JOHN W, JR Employer name NYS School For The Blind Amount $46,879.93 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWS, NANCY F Employer name De Ruyter CSD Amount $46,879.92 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTNER-SMITH, KEITH E Employer name Steuben County Amount $46,879.84 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, BRUCE E Employer name City of Kingston Amount $46,879.55 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWN, RICHARD J Employer name Sullivan County Amount $46,879.43 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, MICHAEL R Employer name Albany County Amount $46,879.30 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, WILLIAM Employer name Ithaca City School Dist Amount $46,879.21 Date 10/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUYE, ELIZABETH T Employer name HSC at Brooklyn-Hospital Amount $46,879.17 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SICKLE, TAMMY L Employer name Dalton-Nunda CSD Amount $46,879.08 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, KELLY A Employer name Western New York DDSO Amount $46,879.02 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLARD, SETH J Employer name Town of Hamburg Amount $46,878.85 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREE, ANGELA M Employer name Port Authority of NY & NJ Amount $46,878.79 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINELL, MATTHEW J Employer name SUNY Empire State College Amount $46,878.28 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KIM P Employer name Mount Pleasant CSD Amount $46,878.26 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLMAN, CARL E Employer name Central NY DDSO Amount $46,877.65 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIAS, TINA L Employer name Western New York DDSO Amount $46,877.40 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, KELLY J Employer name Woodbourne Corr Facility Amount $46,877.26 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DIANE T Employer name Farmingdale UFSD Amount $46,877.22 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ANNE C Employer name HSC at Syracuse-Hospital Amount $46,877.12 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, KAREN M Employer name Town of Poughkeepsie Amount $46,877.01 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNN, MELISSA L Employer name Carthage CSD Amount $46,876.73 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS-MCCORMICK, CAMILLA Y Employer name Central NY DDSO Amount $46,876.64 Date 12/06/2000 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