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 WILSON, JAMIE P Employer name Town of Moriah Amount $46,699.11 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, DANIEL F Employer name Western New York DDSO Amount $46,699.02 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLIER, PAUL C Employer name Finger Lakes DDSO Amount $46,698.89 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBBLE, SEAN T Employer name Elmira Corr Facility Amount $46,698.87 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLNER, KEVIN P Employer name Office of Public Safety Amount $46,698.72 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, VANESSA Employer name Hudson Valley DDSO Amount $46,698.60 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DAVID C Employer name Delaware County Amount $46,698.56 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONISKI, JANICE L Employer name SUNY College at Oswego Amount $46,698.49 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIEGE, JUDITH A Employer name Lewiston-Porter CSD Amount $46,698.48 Date 03/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLE, BONNIE L Employer name Boces-Del Chenang Madis Otsego Amount $46,698.35 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, JACQUELINE Employer name Lackawanna City School Dist Amount $46,698.32 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORTZ, CHRISTOPHER D Employer name Town of Esopus Amount $46,698.16 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINER, JESSICA M Employer name Clinton County Amount $46,698.14 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWERTHOFFER, PATRICIA A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $46,697.97 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTT, ERIC M Employer name Cortland County Amount $46,697.79 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHRISTOPHER D Employer name Department of Tax & Finance Amount $46,697.52 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZISKA, MATTHEW R Employer name Dept Labor - Manpower Amount $46,697.52 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, LAURA M Employer name Kingston City School Dist Amount $46,697.37 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, STEPHANIE M Employer name Monroe County Amount $46,696.56 Date 06/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETTRICK, SUSAN M Employer name Monroe County Amount $46,696.54 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABES, THERESA A Employer name Monroe County Amount $46,696.53 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, MAUREEN A Employer name Monroe County Amount $46,696.48 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, MARY A Employer name Monroe County Amount $46,696.47 Date 09/01/1963 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHMANN, MARJORIE E Employer name Monroe County Amount $46,696.47 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARZO, DAWN M Employer name Onondaga County Amount $46,696.47 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELVILLE, JOHN H Employer name Monroe County Amount $46,696.46 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMPS, LATANYA Y Employer name Monroe County Amount $46,696.46 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEBBINS, JOHN L Employer name SUNY College Technology Canton Amount $46,696.06 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANN M Employer name Alexander CSD Amount $46,695.94 Date 10/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, RICHARD E Employer name Dept Transportation Region 8 Amount $46,695.92 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASER, ANGELA M, MS Employer name Erie County Medical Center Corp. Amount $46,695.76 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOOK, PATRICIA Employer name Town of Islip Amount $46,695.63 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PRAIRIE, WILLIAM W, JR Employer name Town of Indian Lake Amount $46,695.57 Date 12/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PERNO, KRISTEN A Employer name Oneida County Amount $46,695.43 Date 05/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMBERT, MONIQUE N Employer name Erie County Medical Center Corp. Amount $46,695.14 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHUANG, WENYI Employer name New York State Assembly Amount $46,695.13 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, MONIQUE Employer name Mt Vernon City School Dist Amount $46,694.95 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, THONY Employer name Off of The State Comptroller Amount $46,694.76 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MURRAY, SCOTT R Employer name Town of Middletown Amount $46,694.28 Date 01/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JULIE M Employer name Office of General Services Amount $46,694.26 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, JOHN R Employer name Oakfield-Alabama CSD Amount $46,693.72 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORWAY, FERN E Employer name W NY Veterans Home at Batavia Amount $46,693.72 Date 10/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARKA, ERIC J Employer name Steuben County Amount $46,693.55 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SETH T Employer name Rensselaer County Amount $46,693.53 Date 06/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENGA, TYLER D Employer name SUNY Binghamton Amount $46,693.53 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, EDWARD J Employer name City of Binghamton Amount $46,693.46 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, BENNETT V Employer name Office Parks, Rec & Hist Pres Amount $46,693.42 Date 11/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, ANGELA Employer name Sullivan County Amount $46,693.12 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDISTON, CAROLYN M Employer name Off of The State Comptroller Amount $46,693.11 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAREK, AMANDA M Employer name Education Department Amount $46,692.96 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WULF, TAMMY Employer name Erie County Medical Center Corp. Amount $46,692.92 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, JILL Employer name Jericho UFSD Amount $46,692.77 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDIS, MARGARET A Employer name Jericho UFSD Amount $46,692.77 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARGARET L Employer name Jericho UFSD Amount $46,692.77 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, DOREEN G Employer name Education Department Amount $46,692.68 Date 12/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, MARYANN F Employer name Port Jervis City School Dist Amount $46,692.68 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, ADAM M Employer name Dpt Environmental Conservation Amount $46,692.63 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICUCCI, CHRISTOPHER Employer name Town of Poughkeepsie Amount $46,692.63 Date 02/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, RACHEL D Employer name Dept Labor - Manpower Amount $46,692.56 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENCHEN, AMY J Employer name Finger Lakes DDSO Amount $46,692.47 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMCHYNYUK, VIKTOR Employer name Glen Cove City School Dist Amount $46,692.32 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, BRUCE S Employer name Andover CSD Amount $46,692.13 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, RICKY A Employer name Chautauqua County Amount $46,692.12 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETLOCK, JOSEPH Employer name Dept Transportation Region 5 Amount $46,692.12 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, MICHAEL W Employer name Sullivan Corr Facility Amount $46,692.07 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMP, RICHARD J Employer name St Lawrence County Amount $46,691.98 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGBY, MARK E Employer name SUNY College at Oswego Amount $46,691.96 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKIRZHYTUKI, VITALI Employer name Health Research Inc Amount $46,691.88 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, KERON A Employer name Brooklyn Public Library Amount $46,691.35 Date 03/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, BRIAN A Employer name Erie County Amount $46,691.02 Date 11/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, JEAN M Employer name Brentwood UFSD Amount $46,690.58 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNGARTZ, DEBORAH M Employer name Arlington CSD Amount $46,690.38 Date 01/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, RENATA R Employer name Staten Island DDSO Amount $46,690.37 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, BRITTANI R Employer name Division of State Police Amount $46,690.32 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, DORIS L Employer name West Seneca CSD Amount $46,690.01 Date 01/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, SHEILA E Employer name Northeast CSD Amount $46,689.90 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTON, THOMAS F Employer name Madison County Amount $46,689.45 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOU, PAUL D Employer name Office of General Services Amount $46,689.44 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MARIA C Employer name SUNY at Stony Brook Hospital Amount $46,689.41 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBRON, MARY Employer name Westchester County Amount $46,689.36 Date 11/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMISTON, DOROTHY J Employer name Central NY Psych Center Amount $46,689.29 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINIAK, RAYMOND A Employer name Newburgh City School Dist Amount $46,689.03 Date 11/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACK, ROBIN A Employer name Nassau Health Care Corp. Amount $46,688.93 Date 02/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, JOAN M Employer name Broome County Amount $46,688.61 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLO, CATHERINE M Employer name Town of Cornwall Amount $46,688.40 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, SARAH A Employer name Onondaga County Amount $46,688.33 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORONA, ALICIA M Employer name Fulton County Amount $46,688.19 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, TARRAH C Employer name Rochester Psych Center Amount $46,687.79 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, DEBORAH A Employer name Monroe County Amount $46,687.56 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNIELLE, MARISOL D Employer name NYC Family Court Amount $46,687.52 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENG, CAROL J Employer name Supreme Ct Kings Co Amount $46,687.52 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUDO, MARIA F Employer name Supreme Ct Kings Co Amount $46,687.52 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, DEBRA A Employer name Suffolk County Amount $46,686.92 Date 09/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEANE, MELANIE M Employer name HSC at Brooklyn-Hospital Amount $46,686.67 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, FIKISHA C Employer name HSC at Syracuse-Hospital Amount $46,686.61 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTCHMAN, JANE S Employer name Nassau County Amount $46,686.58 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, HARLEY K Employer name Town of Middletown Amount $46,686.55 Date 08/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, JASON H Employer name Children & Family Services Amount $46,686.35 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGONE, HEATHER M Employer name Monroe County Amount $46,686.11 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, DONNA J Employer name Town of Gates Amount $46,686.10 Date 01/01/1976 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