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 BENSON, ANDREA Employer name Capital District DDSO Amount $46,846.08 Date 08/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, TANYA R Employer name City of Rochester Amount $46,845.76 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOURT, CLOTILDE S Employer name Nassau Health Care Corp. Amount $46,845.70 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLMER, MELISSA Employer name Palisades Interstate Pk Commis Amount $46,845.49 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, GRIDENE Employer name Kingsboro Psych Center Amount $46,845.38 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRST, ROLAND C Employer name Schoharie County Amount $46,845.21 Date 08/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERSON, KRISTIAN P Employer name New Hartford CSD Amount $46,844.89 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, SAMUEL P, III Employer name Town of Dryden Amount $46,844.83 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, AMY T Employer name City of Glens Falls Amount $46,844.81 Date 03/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BARRY, WILLIAM T Employer name SUNY Stony Brook Amount $46,844.76 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIEN, LA TASHA M Employer name Long Island St Pk And Rec Regn Amount $46,844.61 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUBBS, RICKY L Employer name City of Rochester Amount $46,844.28 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEALY, AMANDA L Employer name Central NY DDSO Amount $46,844.18 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN K Employer name Finger Lakes DDSO Amount $46,843.63 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANKS, ADRIANNE S Employer name Hudson City School Dist Amount $46,843.60 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROXANNE M Employer name Fourth Jud Dept - Nonjudicial Amount $46,843.55 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CAROL F Employer name Marion CSD Amount $46,843.02 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, CARRIE Employer name Wappingers CSD Amount $46,843.02 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLI, KAREN F Employer name Sweet Home CSD Amrst&Tonawanda Amount $46,842.78 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEEN, MICHAEL E Employer name Sullivan West CSD Amount $46,842.72 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, JAMIE L Employer name Sunmount Dev Center Amount $46,842.71 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENO, JEFFERY J Employer name Town of Chazy Amount $46,842.40 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, ANDREW A Employer name St Lawrence County Amount $46,842.17 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSNACK, ROBERT J Employer name Arlington CSD Amount $46,842.16 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MARY ELIZABETH W Employer name Chemung County Amount $46,842.04 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWELL, SONIA F Employer name Nassau County Amount $46,841.98 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGI, SUSAN P Employer name Nassau County Amount $46,841.98 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, CLARA E Employer name Nassau County Amount $46,841.98 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSDIN, NOREEN Employer name Tuckahoe UFSD Amount $46,841.59 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPADA, ANA M Employer name Port Jervis City School Dist Amount $46,841.42 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, HEATH J Employer name Tompkins County Amount $46,841.25 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLOT, MELCA I Employer name SUNY College at Old Westbury Amount $46,841.07 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, EDWARD J Employer name Penfield CSD Amount $46,840.60 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, ALICIA R Employer name Town of Hempstead Amount $46,840.45 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEBER, LISA M Employer name Mattituck-Cutchogue UFSD Amount $46,840.39 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, JOSEPH Employer name Port Authority of NY & NJ Amount $46,840.30 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGLER, DEBRA K Employer name Department of Law Amount $46,840.26 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSAR, LAURIE A Employer name Penfield CSD Amount $46,840.05 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, CARL M Employer name Sunmount Dev Center Amount $46,839.55 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRIS, LAKRESHA D Employer name Long Island Dev Center Amount $46,839.12 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURCHERT, DIANE M Employer name Bayport-Bluepoint UFSD Amount $46,839.01 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIERTON, JOANNA M Employer name Warren County Amount $46,838.84 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, VEREEN A Employer name Wyoming County Amount $46,838.80 Date 10/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMLAL, KRISENDATH Employer name Mt Vernon City School Dist Amount $46,838.44 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANO-FARRELL, MICHELLE M Employer name Westchester Health Care Corp. Amount $46,838.14 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHR, DAVID C Employer name Allegany County Amount $46,838.11 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MERE, TIMOTHY F Employer name Greene County Amount $46,837.57 Date 07/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMYOTTE, ALYSSA J Employer name SUNY College at Oswego Amount $46,837.45 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYSTER, CHARLES E Employer name Mount Vernon Public Library Amount $46,837.28 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, KIMBERLY A Employer name Farmingdale UFSD Amount $46,837.10 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENIA, LORI L Employer name Department of Tax & Finance Amount $46,836.98 Date 01/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVAGEAU, MELISSA J Employer name Sunmount Dev Center Amount $46,836.58 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIE, BRIAN D Employer name Town of North Greenbush Amount $46,836.56 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDQUIST, EDWARD M Employer name City of Jamestown Amount $46,836.16 Date 04/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCER, BUFFY L Employer name Capital District DDSO Amount $46,835.83 Date 11/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDDENHAGEN, ANN M Employer name Sullivan County Amount $46,835.82 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, RACHAEL A Employer name Roswell Park Cancer Institute Amount $46,835.73 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEFFLER, WILLIAM T Employer name Town of Ulster Amount $46,835.13 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHLIDAL, GREGORY A Employer name Capital District DDSO Amount $46,835.02 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARULLI, SHARON R Employer name Wappingers CSD Amount $46,834.74 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, JOSEPH J, II Employer name Mt Pleasant Cottage Sch UFSD Amount $46,834.63 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, KATHLEEN S Employer name Ontario County Amount $46,834.43 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHABIR, MAE T Employer name HSC at Syracuse-Hospital Amount $46,834.34 Date 02/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, ELLEN C Employer name Wende Corr Facility Amount $46,833.96 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC RAE, KATHRYN A Employer name Town of Camillus Amount $46,833.67 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEW-YUEN, JANICE Employer name Nassau County Amount $46,833.44 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOOLS, SARAH J Employer name Office of General Services Amount $46,833.41 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, LANIKA Y Employer name Erie County Medical Center Corp. Amount $46,833.35 Date 01/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABA, JOHN Employer name Yonkers City School Dist Amount $46,833.18 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMIE M Employer name South Country CSD - Brookhaven Amount $46,832.92 Date 04/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYETTE, PAULETTE M Employer name Dept of Correctional Services Amount $46,832.50 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELONEK, BRITTANY A Employer name Attica Corr Facility Amount $46,832.10 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOIRE, WILLIAM G Employer name Wende Corr Facility Amount $46,832.08 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIVLEHAN, KATHLEEN M Employer name Town of StoNY Point Amount $46,831.98 Date 09/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, ANDREW M Employer name City of Ithaca Amount $46,831.75 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINSLEY, LISA V Employer name Boces Madison Oneida Amount $46,831.63 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGAGLIA, ANTOINETTE Employer name Boces-Broome Delaware Tioga Amount $46,831.60 Date 07/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, RICHARD J Employer name Boces-Monroe Orlean Sup Dist Amount $46,831.50 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, JODY L Employer name Department of Health Amount $46,831.27 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSCA, SANDRA M Employer name Huntington UFSD #3 Amount $46,831.10 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ROBERT L Employer name SUNY Buffalo Amount $46,830.83 Date 12/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, CHARLES D Employer name Genesee St Park And Rec Regn Amount $46,830.47 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, CINDY M Employer name Department of Law Amount $46,830.29 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDAY, SHEILA Employer name Department of Law Amount $46,830.29 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLENTIN, CHRISTINA M Employer name Department of Tax & Finance Amount $46,830.29 Date 05/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASCHAK, SHAINE M Employer name Off Alcohol & Substance Abuse Amount $46,830.29 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHOK, NANCY L Employer name Boces-Broome Delaware Tioga Amount $46,829.98 Date 09/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPCZYNSKI, STEPHEN D Employer name Broome DDSO Amount $46,829.96 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, GREGORY J Employer name Suffolk County Amount $46,829.92 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, KAREN M Employer name Lackawanna Mun Housing Auth Amount $46,829.83 Date 12/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, KRISTINE M Employer name Merrick Library Amount $46,829.73 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COOEY, TIMOTHY P Employer name Dept Transportation Region 1 Amount $46,829.71 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ERIC A Employer name City of Rome Amount $46,829.60 Date 03/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONIENTZ, ROSEMARY Employer name Monroe County Amount $46,829.55 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REA, JAMES A Employer name SUNY Binghamton Amount $46,829.55 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIALANELLA, MARK A Employer name SUNY Binghamton Amount $46,829.53 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, PATRICIA L Employer name Spencerport CSD Amount $46,829.28 Date 06/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUVIOSE, JACOBSEN P Employer name SUNY Stony Brook Amount $46,828.83 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, DINA L Employer name Essex County Amount $46,828.66 Date 12/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLEW, CARL A Employer name Schalmont CSD Amount $46,828.38 Date 11/29/1993 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