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 HOLDORF, LORA B Employer name Suffolk County Amount $46,601.25 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, NARCISO D Employer name NY City St Pk And Rec Regn Amount $46,601.10 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, ANDREW P Employer name SUNY Buffalo Amount $46,601.01 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, AIMEE L Employer name Energy Research Dev Authority Amount $46,600.55 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFGA, STEPHEN H Employer name Village of Greenport Amount $46,600.22 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALL, JAMEE R Employer name Indian River CSD Amount $46,600.19 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, CATHY M Employer name Rhinebeck CSD Amount $46,600.13 Date 04/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, RAYMOND L, JR Employer name Tompkins County Amount $46,600.04 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUSKIRK, ANDREW Employer name Department of Tax & Finance Amount $46,599.97 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DAVID A Employer name Town of Middletown Amount $46,599.69 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, DEBRA Employer name Nassau Otb Corp. Amount $46,599.29 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTNIK, TIFFINAY M Employer name Department of Law Amount $46,599.23 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KATHLEEN P Employer name Hampton Bays UFSD Amount $46,599.20 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, SAMUEL J Employer name Oswego County Amount $46,599.09 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONTE, GINA M Employer name Town of Paris Amount $46,599.08 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, COLLEEN A Employer name Baldwinsville CSD Amount $46,598.96 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, WAYNE S Employer name Dept Transportation Region 1 Amount $46,598.93 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLEE, JENNIFER K Employer name Finger Lakes DDSO Amount $46,598.69 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, BRIAN D Employer name City of Cortland Amount $46,598.49 Date 03/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAHD, NANCY L Employer name South Colonie CSD Amount $46,598.40 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFF-HOLLAND, MARLA Employer name Nassau Health Care Corp. Amount $46,598.39 Date 09/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATSON, TITO M Employer name City of Rochester Amount $46,598.35 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, CODY D Employer name Village of Johnson City Amount $46,598.31 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DONALD C Employer name Fulton County Amount $46,598.24 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ZACHARY A Employer name Hutchings Childrens Services Amount $46,598.22 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, JEANMARIE Employer name Orchard Park CSD Amount $46,598.08 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JAMES W Employer name Monroe County Amount $46,597.98 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPARI, LENORA Employer name Department of Motor Vehicles Amount $46,597.70 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISHER, JEFFREY L Employer name Elmira Psych Center Amount $46,597.54 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, CHRISTOPHER D Employer name Ulster County Amount $46,597.47 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ADAM M Employer name NYS Community Supervision Amount $46,597.43 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, MAURICIO Employer name Long Beach City School Dist 28 Amount $46,597.28 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, NINA E Employer name Finger Lakes DDSO Amount $46,596.76 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY-RIVERA, VICTOR G Employer name Rockland County Amount $46,596.67 Date 07/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, ELIZABETH M Employer name Western New York DDSO Amount $46,596.63 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, STEPHANIE W Employer name Monroe County Amount $46,596.58 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SUSAN B Employer name Monroe County Amount $46,596.51 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASON, NANCY Employer name Monroe County Amount $46,596.51 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERHARDT, KATHIE J Employer name Monroe County Amount $46,596.49 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGROVE, DENISE Employer name Monroe County Amount $46,596.49 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, NANCY A Employer name Monroe County Amount $46,596.48 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEE, THOMAS J Employer name Monroe County Amount $46,596.43 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, HELEN L Employer name Monroe County Amount $46,596.42 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, VINCENT J Employer name Monroe County Amount $46,596.42 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, OLIVIA Employer name Monroe County Amount $46,596.42 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, LUCILLE C Employer name Monroe County Amount $46,596.41 Date 06/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWANS, KATHLEEN M Employer name Monroe County Amount $46,596.40 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, RACHEL M Employer name Monroe County Amount $46,596.40 Date 04/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, THOMAS G Employer name Monroe County Amount $46,596.38 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSO, HAROLD E Employer name Office For The Aging Amount $46,596.34 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TAGUE, ANDREW S Employer name Warren County Amount $46,596.28 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSIN, KAREN G Employer name Fishkill Corr Facility Amount $46,596.21 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLEC, ANGELA M Employer name Niagara-Wheatfield CSD Amount $46,596.20 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANER, DIANE T Employer name Capital District DDSO Amount $46,596.06 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, MICHAEL S Employer name Averill Park CSD Amount $46,595.58 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, ARTHUR J Employer name Schuyler County Amount $46,595.58 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGAME, TERRI Employer name Dept Labor - Manpower Amount $46,595.41 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINSCHMIDT, ASHLEY M Employer name Workers Compensation Board Bd Amount $46,595.36 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSAH, AHMED D Employer name Veterans Home at Montrose Amount $46,595.21 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNARS, JOHN P Employer name Chautauqua County Amount $46,595.20 Date 07/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMBREE, TIMOTHY J Employer name Brentwood UFSD Amount $46,595.16 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, JEFFERY F Employer name SUNY College at Oswego Amount $46,594.99 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, KITZIN Employer name Justice Center For Protection Amount $46,594.93 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESEBRO, RICHARD T Employer name Town of Guilderland Amount $46,594.88 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, ANDRE J Employer name Bedford Hills Corr Facility Amount $46,594.57 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNICKI, KATHERINE A Employer name Buffalo Psych Center Amount $46,594.56 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZMIGEL, MARK G Employer name Town of Irondequoit Amount $46,594.48 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, YVONNE J Employer name Middletown City School Dist Amount $46,594.46 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, ELIZABETH M Employer name Three Village CSD Amount $46,594.45 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALIAFERRO, BRIGITA L Employer name Ulster County Amount $46,594.32 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, WILLIAM N, JR Employer name Clarence CSD Amount $46,594.20 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWIDOWICZ, MICHAEL A Employer name New York State Canal Corp. Amount $46,594.00 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELYSA A Employer name Town of Massena Amount $46,593.62 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, DENNIS P Employer name Broome County Amount $46,593.61 Date 07/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUNNEY, NOREEN L Employer name Berne-Knox-Westerlo CSD Amount $46,593.54 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, GREGORY K Employer name Argyle CSD Amount $46,593.36 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, ROBERT L Employer name Town of Hancock Amount $46,593.08 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, TRACY A Employer name St Joseph's School For Deaf Amount $46,592.86 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORELLICK, CECILIA A Employer name So Huntington Public Library Amount $46,592.75 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, YVETTE B Employer name Schuylerville CSD Amount $46,592.74 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALEN, BRIAN S Employer name Town of Ulster Amount $46,592.29 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCZAJ, SUSAN Employer name Boces Suffolk 2Nd Sup Dist Amount $46,592.18 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAGHAN, JACQUES E Employer name Albany County Amount $46,592.07 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN FLEET, DAVID L Employer name Steuben County Amount $46,592.04 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELFNER, GALE H Employer name Shenendehowa CSD Amount $46,591.92 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAND, ALEXANDER D L Employer name Onondaga County Amount $46,591.84 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMA, RINA A Employer name HSC at Brooklyn-Hospital Amount $46,591.66 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIR, KELLY A Employer name Monroe County Amount $46,591.53 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, THERESE Employer name Valley Stream UFSD 24 Amount $46,591.47 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN J Employer name Westchester Health Care Corp. Amount $46,591.19 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHALLO, PATRICIA A Employer name Scarsdale UFSD Amount $46,591.00 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, DAWN E Employer name Gilboa-Conesville CSD Amount $46,590.45 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURK, MICHAEL D Employer name Buffalo City School District Amount $46,589.94 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, STEVEN Employer name Valley CSD at Montgomery Amount $46,589.69 Date 11/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFANO, PATRICK J Employer name Town of Mt Pleasant Amount $46,589.09 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZINSKI, PATI AINE Employer name Erie County Amount $46,588.61 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, MOLLY A Employer name City of Lockport Amount $46,588.52 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, KRISTIN H Employer name Phelps Clifton Springs CSD Amount $46,588.50 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, KIMBERLY A Employer name Hutchings Psych Center Amount $46,588.36 Date 01/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCOM, BRENDA L Employer name SUNY College at Oneonta Amount $46,588.26 Date 06/07/2001 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